LOGISTICS & DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

06/08/256 August 2025 NewRegistration of charge 040067030007, created on 2025-08-04

View Document

15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

15/03/2515 March 2025 Compulsory strike-off action has been suspended

View Document

15/03/2515 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

22/02/2422 February 2024 Withdrawal of a person with significant control statement on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Chambertin Capital Limited as a person with significant control on 2016-04-06

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Cessation of Bryden Capital Ltd as a person with significant control on 2023-05-31

View Document

26/10/2326 October 2023 Termination of appointment of Christopher James Hall as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Mayank Patel as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Liam Gregory Hall as a director on 2023-10-26

View Document

21/09/2321 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

21/09/2321 September 2023 Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 2023-09-21

View Document

12/06/2312 June 2023 Termination of appointment of Brian Joseph Hall as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Judith Anne Dunn as a director on 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31

View Document

19/04/2319 April 2023 Appointment of Mr Christopher James Hall as a director on 2023-04-11

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Satisfaction of charge 040067030006 in full

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/01/2210 January 2022

View Document

14/07/2114 July 2021 Change of details for Bryden Capital Ltd as a person with significant control on 2019-09-03

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MRS JUDITH ANNE DUNN

View Document

03/01/183 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

03/01/183 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINEEN

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR GEOFFREY DYLAN BILTON

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH DUNN

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MISS ALEXA JAYE SINACOLA

View Document

08/01/178 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

08/01/178 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

08/01/178 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

08/01/178 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

11/01/1611 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

11/01/1611 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

05/01/155 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

05/01/155 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040067030006

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040067030005

View Document

11/02/1411 February 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1411 February 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012

View Document

21/06/1221 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1118 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1118 January 2011 12/01/11 STATEMENT OF CAPITAL GBP 8.00

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMILLUS PATRICK DINEEN / 01/06/2010

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM HALL

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WITHERS

View Document

06/03/096 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/09/083 September 2008 S-DIV

View Document

19/06/0819 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR GERRARD HALL

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED MISS PR LTD. CERTIFICATE ISSUED ON 11/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: C/O IMPACT BUSINESS MANAGEMENT LIMITED AIROLOGY HOUSE MARS STREET OLDHAM LANCASHIRE OL9 6LT

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: C/O IMPACT BUSINESS MANAGEMENT AIROLOGY HOUSE MARS STREET OLDHAM LANCASHIRE OL9 6LT

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 COMPANY NAME CHANGED ONE BB LIMITED CERTIFICATE ISSUED ON 22/07/04

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 75 KING WILLIAM STREET LONDON EC4N 7BE

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED ON ELECTRIC LIMITED CERTIFICATE ISSUED ON 28/03/03

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/10/00

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED ICON ELECTRIC LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

09/06/009 June 2000 COMPANY NAME CHANGED HALLCO 447 LIMITED CERTIFICATE ISSUED ON 12/06/00

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company