LOGISTICAL PLANNING & DESIGN LIMITED
Company Documents
Date | Description |
---|---|
31/08/2331 August 2023 | Final Gazette dissolved following liquidation |
31/08/2331 August 2023 | Final Gazette dissolved following liquidation |
31/05/2331 May 2023 | Return of final meeting in a members' voluntary winding up |
05/05/225 May 2022 | Liquidators' statement of receipts and payments to 2022-03-31 |
23/12/2023 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | PREVEXT FROM 31/03/2020 TO 31/05/2020 |
09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN WIFFILL |
09/10/209 October 2020 | CESSATION OF JOHN NICHOLAS WIFFILL AS A PSC |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
08/10/208 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MAXWELL |
08/10/208 October 2020 | DIRECTOR APPOINTED MR STUART MAXWELL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS WIFFILL / 07/06/2019 |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS WIFFILL / 07/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
06/04/116 April 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | FIRST GAZETTE |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, SECRETARY DOVE NAISH SECRETARIES LIMITED |
16/09/0916 September 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
15/03/0815 March 2008 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 14 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 2 MARKET SQUARE DAVENTRY NORTHAMPTONSHIRE NN11 4BH |
17/03/0617 March 2006 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
25/09/0325 September 2003 | NEW SECRETARY APPOINTED |
25/09/0325 September 2003 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 31 CORSHAM STREET LONDON N1 6DR |
25/09/0325 September 2003 | NEW DIRECTOR APPOINTED |
25/09/0325 September 2003 | SECRETARY RESIGNED |
25/09/0325 September 2003 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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