Advanced company searchLink opens in new window

LOGISTICS DEVELOPMENT GROUP PLC

Company number 08922456

Filter by category

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)
03 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-03
30 Mar 2017 AA Group of companies' accounts made up to 30 November 2016
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Laurence Patrick Mcilwee as a director on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of James Mara as a director on 15 March 2017
17 Mar 2017 TM01 Termination of appointment of Geoffrey James Bicknell as a director on 15 March 2017
17 Mar 2017 TM01 Termination of appointment of Roland Fohn as a director on 15 March 2017
22 Jul 2016 CH01 Director's details changed for Mr Saki Benjamin Riffner on 21 July 2016
22 Jul 2016 CH01 Director's details changed for Mr Geoffrey James Bicknell on 21 June 2016
21 Jul 2016 CH01 Director's details changed for Mr Ian Duncan on 21 July 2016
31 May 2016 TM01 Termination of appointment of Michael Jordan Branigan as a director on 25 May 2016
31 May 2016 AP01 Appointment of Mr Roland Fohn as a director on 25 May 2016
23 May 2016 AA Group of companies' accounts made up to 30 November 2015
01 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 703,000
28 Jan 2016 CH01 Director's details changed for Mr Geoffrey James Bicknall on 28 January 2016
30 Jun 2015 AA Group of companies' accounts made up to 30 November 2014
05 May 2015 AD01 Registered office address changed from C/O Laxey Partners (Uk) Ltd Princes House 38 Jermyn Street London SW1Y 6DN to Stretton Green Distribution Centre Langford Way Appleton Warrington Cheshire WA4 4TQ on 5 May 2015
02 Apr 2015 AP01 Appointment of Mr Laurence Patrick Mcilwee as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Richard Butcher as a director on 1 April 2015
01 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 703,000
01 Apr 2015 AD04 Register(s) moved to registered office address C/O Laxey Partners (Uk) Ltd Princes House 38 Jermyn Street London SW1Y 6DN
25 Feb 2015 AP01 Appointment of Mr James Mara as a director on 11 February 2015
24 Feb 2015 AP01 Appointment of Mr Richard Butcher as a director on 11 February 2015
24 Feb 2015 AP01 Appointment of Mr Ben Whawell as a director on 11 February 2015
24 Feb 2015 AP01 Appointment of Mr William Stobart as a director on 11 February 2015