PMC LEAD LOGISTICS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/09/2510 September 2025 NewChange of details for Mrs Susan Kathleen Mcconville as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09

View Document

08/08/258 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

16/05/2516 May 2025

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

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

29/07/2329 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/212 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

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN KATHLEEN MCCONVILLE / 28/07/2020

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MCCONVILLE / 04/09/2019

View Document

04/09/194 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN KATHLEEN MCCONVILLE / 04/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

21/07/1821 July 2018 CESSATION OF ANDRE BROWN AS A PSC

View Document

21/07/1821 July 2018 CESSATION OF PETER MCCONVILLE AS A PSC

View Document

21/07/1821 July 2018 CESSATION OF SUSAN KATHLEEN MCCONVILLE AS A PSC

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3567510002

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDRE BROWN

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE BROWN

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCCONVILLE

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KATHLEEN MCCONVILLE

View Document

14/07/1714 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN KATHLEEN MCCONVILLE / 09/07/2015

View Document

03/08/153 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MCCONVILLE / 09/07/2015

View Document

03/08/153 August 2015 ANNUAL RETURN MADE UP TO 27/07/15

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 27/07/14

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 ANNUAL RETURN MADE UP TO 27/07/13

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, LLP MEMBER PETER HALL

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/09/1211 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER HALL / 27/07/2012

View Document

20/08/1220 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MCCONVILLE / 27/07/2012

View Document

20/08/1220 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN KATHLEEN MCCONVILLE / 27/07/2012

View Document

20/08/1220 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MCCONVILLE / 27/07/2012

View Document

20/08/1220 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN KATHLEEN MCCONVILLE / 27/07/2012

View Document

20/08/1220 August 2012 ANNUAL RETURN MADE UP TO 27/07/12

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM THE GRANARY WORTEN LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER HALL / 02/04/2011

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER HALL / 02/04/2011

View Document

25/08/1125 August 2011 ANNUAL RETURN MADE UP TO 27/07/11

View Document

22/07/1122 July 2011 LLP MEMBER APPOINTED MR PETER HALL

View Document

22/07/1122 July 2011 LLP MEMBER APPOINTED MR ANDRE BROWN

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

27/07/1027 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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