- Company Overview for LS LOGISTICS TRADING LIMITED (08425722)
- Filing history for LS LOGISTICS TRADING LIMITED (08425722)
- People for LS LOGISTICS TRADING LIMITED (08425722)
- More for LS LOGISTICS TRADING LIMITED (08425722)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | TM01 | Termination of appointment of Brian Thomas Wadlow as a director on 1 December 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Brian Thomas Wadlow as a director on 11 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Arthur Keith Barber as a director on 11 December 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House, Suite 102 11 Marshalsea Road London SE1 1EN on 3 March 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
01 Mar 2013 | NEWINC | Incorporation |