LHL LOGISTICAL LTD
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Termination of appointment of Josephine Tracey Cassidy as a director on 2023-01-23 |
30/12/2230 December 2022 | Registered office address changed from 149 Eagle Way Hampton Vale Peterborough Cambridgeshire PE7 8EL England to 6-8 Freeman Street Grimsby N.E.Lincs DN32 7AA on 2022-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
09/12/219 December 2021 | Director's details changed for Ms Josephine Tracey Cassidy on 2021-12-09 |
09/12/219 December 2021 | Registered office address changed from 2 Harebell Gardens Houghton Regis Dunstable LU5 6RR United Kingdom to 149 Eagle Way Hampton Vale Peterborough Cambridgeshire PE7 8EL on 2021-12-09 |
09/12/219 December 2021 | Change of details for Ms Josephine Tracey Cassidy as a person with significant control on 2021-12-09 |
09/12/219 December 2021 | Director's details changed for Ms Josephine Tracey Cassidy on 2021-12-09 |
21/12/2021 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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