THE LOGISTICS TERMINAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Mr Richard Angus Newbold on 2024-08-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

02/05/242 May 2024 Cessation of Lancaster Homes Holdings Limited as a person with significant control on 2024-03-15

View Document

02/05/242 May 2024 Notification of Triple a Transport Services Holdings Limited as a person with significant control on 2024-03-15

View Document

02/05/242 May 2024 Notification of Lancaster Homes Holdings Limited as a person with significant control on 2024-03-15

View Document

02/05/242 May 2024 Cessation of R.A.N Group Holdings Limited as a person with significant control on 2024-03-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Richard Angus Newbold on 2022-10-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANGUS NEWBOLD / 08/04/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR MICHAEL BROWN

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / R.A.N GROUP HOLDINGS LIMITED / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED HARTCOPE LIMITED CERTIFICATE ISSUED ON 21/03/17

View Document

21/03/1721 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

21/03/1721 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM THE LOGISTICS TERMINAL 46A BERTH PORT OF TILBURY TILBURY ESSEX RM18 7HS

View Document

11/05/1511 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR MICHAEL BROWN

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JO'ANNE NORTH

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANGUS NEWBOLD / 25/11/2013

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 25 CLIPPER PARK THURROCK PARK WAY TILBURY ESSEX RM18 7HG UNITED KINGDOM

View Document

20/05/1320 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 04/12/12 STATEMENT OF CAPITAL GBP 100.00

View Document

09/05/139 May 2013 SUB-DIVISION 04/12/12

View Document

09/05/139 May 2013 ADOPT ARTICLES 04/12/2012

View Document

09/05/139 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/131 May 2013 CHANGE PERSON AS SECRETARY

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 21 LODGE LANE GRAYS ESSEX RM17 5RY

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANGUS NEWBOLD / 08/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANGUS NEWBOLD / 08/08/2012

View Document

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/06/111 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/06/101 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RICHARD ANGUS NEWBOLD

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

04/06/084 June 2008 SECRETARY APPOINTED JO'ANNE NORTH

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED

View Document

23/04/0823 April 2008 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