Advanced company searchLink opens in new window

LOGISTICS DEVELOPMENT GROUP PLC

Company number 08922456

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2019 TM01 Termination of appointment of Damien Harte as a director on 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
04 Feb 2019 PSC08 Notification of a person with significant control statement
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 3,793,473.72
04 Jul 2018 MR01 Registration of charge 089224560003, created on 21 June 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2018 AA Group of companies' accounts made up to 30 November 2017
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
16 Mar 2018 AD02 Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU
16 Mar 2018 PSC07 Cessation of Greenwhitestar Holding Company 2 Limited as a person with significant control on 25 April 2017
03 Nov 2017 AP03 Appointment of Ms Elaine Williams as a secretary on 25 October 2017
03 Nov 2017 TM02 Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 25 October 2017
29 Sep 2017 AD03 Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU
29 Sep 2017 AD02 Register inspection address has been changed to Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU
26 Sep 2017 AA Interim accounts made up to 31 March 2017
03 Jul 2017 CH01 Director's details changed for Mr Alexander Laffey on 30 June 2017
10 May 2017 SH02 Sub-division of shares on 11 April 2017
02 May 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 3,579,188
27 Apr 2017 MR01 Registration of charge 089224560002, created on 25 April 2017
27 Apr 2017 MR04 Satisfaction of charge 089224560001 in full
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 2,766,688
20 Apr 2017 AP01 Appointment of Mr Christopher Michael Casey as a director on 18 April 2017
11 Apr 2017 RR01 Re-registration from a private company to a public company
11 Apr 2017 MAR Re-registration of Memorandum and Articles
11 Apr 2017 BS Balance Sheet