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)
09 Mar 2022 SH03 Purchase of own shares.
08 Mar 2022 SH03 Purchase of own shares.
08 Mar 2022 SH03 Purchase of own shares.
04 Mar 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 3 March 2022
  • GBP 7,003,458.63
04 Mar 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 2 March 2022
  • GBP 7,007,890.50
04 Mar 2022 SH03 Purchase of own shares.
03 Mar 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 1 March 2022
  • GBP 7,021,236.23
24 Feb 2022 SH19 Statement of capital on 24 February 2022
  • GBP 7,022,059.00
24 Feb 2022 OC138 Reduction of iss capital and minute (oc)
24 Feb 2022 CERT15 Certificate of reduction of issued capital
09 Dec 2021 AP01 Appointment of Mr Peter Michael Nixon as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Saki Benjamin Riffner as a director on 9 December 2021
18 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-authorised to make market purchases 25/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2021 CH01 Director's details changed for Mr Adrian John Reginald Collins on 21 July 2021
10 Aug 2021 AD02 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU England to Link Group, Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
02 Aug 2021 TM02 Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 31 July 2021
29 Jul 2021 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England to 3 More London Riverside 4th Floor London SE1 2AQ on 29 July 2021
21 Jun 2021 AP03 Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 1 June 2021
07 Jun 2021 TM02 Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 1 June 2021
07 Jun 2021 AP03 Appointment of Mrs Sarah Wakeford as a secretary on 1 June 2021
07 Jun 2021 AA Full accounts made up to 30 November 2020
08 Apr 2021 AP01 Appointment of Mr David Alan Facey as a director on 1 April 2021
11 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
20 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights