LONDON PALLET DISTRIBUTION LTD

Company Documents

DateDescription
30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 911 GREEN LANES LONDON N21 2QP

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD GUDGEON

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIS

View Document

19/07/1619 July 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/07/1524 July 2015 DIRECTOR APPOINTED MR ANDREW RICHARD GUDGEON

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/11/1414 November 2014 DIRECTOR APPOINTED MR GRAEME ANDREW DAVIS

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 80 STRAFFORD GATE POTTERS BAR HERTFORDSHIRE EN6 1PG ENGLAND

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGEHAM

View Document

07/04/147 April 2014 COMPANY NAME CHANGED LONDON PALLET SERVICES LTD CERTIFICATE ISSUED ON 07/04/14

View Document

03/04/143 April 2014 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