LOGISTICS AND DISTRIBUTION TRAINING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

29/10/2429 October 2024 Resolutions

View Document

18/10/2418 October 2024 Registered office address changed from Lad Fields End Business Park Thurnscoe Rotherham S63 0JF England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-18

View Document

18/10/2418 October 2024 Statement of affairs

View Document

18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

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

View Accounts

13/12/2213 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

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

05/07/215 July 2021 Court order

View Document

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

View Accounts

18/08/2018 August 2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLENDER

View Document

03/04/183 April 2018 CESSATION OF ROBERT STANTON ALLENDER AS A PSC

View Document

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

View Accounts

20/07/1720 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM GEFCO BUILDING FIELDS END BUSINESS PARK COLLIERY LANE, THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0JF

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR IAN JOHN WRIGHT

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ROBERT STANTON ALLENDER

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JADE WRIGHT

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MRS JADE NATALIE WRIGHT

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLENDER

View Document

20/08/1320 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 61 ORCHARD WAY BRINSWORTH ROTHERHAM S60 5LZ UNITED KINGDOM

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR IAN JOHN WRIGHT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/08/1130 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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