THE LOGISTICS SUPPORT NETWORK LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Termination of appointment of Danny Philips as a director on 2024-08-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Notification of Thomas Noel Doran as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Cessation of Tanya Fay Rawlinson as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Matthew Rawlinson as a director on 2024-08-01

View Document

01/08/241 August 2024 Cessation of David John Mankelow as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of David John Mankelow as a director on 2024-08-01

View Document

01/08/241 August 2024 Cessation of Thomas Phillips as a person with significant control on 2024-08-01

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MATTHEW RAWLINSON

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RAWLINGSON

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAWLINGSON / 20/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MANKELOW / 03/07/2015

View Document

26/03/1526 March 2015 28/10/14 STATEMENT OF CAPITAL GBP 100

View Document

09/12/149 December 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR DAVID JOHN MANKELOW

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR THOMAS NOEL DORAN

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR DANNY PHILIPS

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MATTHEW RAWLINGSON

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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