Download leads from Nexok and grow your business. Find out more

Logistics Compliance Services Limited

Documents

Total Documents71
Total Pages277

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off
14 June 2016Final Gazette dissolved via voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
21 March 2016Application to strike the company off the register
21 March 2016Application to strike the company off the register
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
28 February 2015Total exemption small company accounts made up to 31 May 2014
28 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
28 February 2015Total exemption small company accounts made up to 31 May 2014
28 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
25 February 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS on 25 February 2014
25 February 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS on 25 February 2014
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
2 January 2014Total exemption small company accounts made up to 31 May 2013
2 January 2014Total exemption small company accounts made up to 31 May 2013
27 February 2013Annual return made up to 10 December 2012 with a full list of shareholders
27 February 2013Annual return made up to 10 December 2012 with a full list of shareholders
27 February 2013Total exemption small company accounts made up to 31 May 2012
27 February 2013Total exemption small company accounts made up to 31 May 2012
13 February 2012Annual return made up to 10 December 2011 with a full list of shareholders
13 February 2012Annual return made up to 10 December 2011 with a full list of shareholders
10 February 2012Total exemption small company accounts made up to 31 May 2011
10 February 2012Total exemption small company accounts made up to 31 May 2011
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
13 December 2010Total exemption small company accounts made up to 31 May 2010
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
13 December 2010Total exemption small company accounts made up to 31 May 2010
12 February 2010Accounts for a dormant company made up to 31 May 2009
12 February 2010Accounts for a dormant company made up to 31 May 2009
9 February 2010Director's details changed for Shaun Michael Stephenson on 9 December 2009
9 February 2010Annual return made up to 10 December 2009 with a full list of shareholders
9 February 2010Director's details changed for Shaun Michael Stephenson on 9 December 2009
9 February 2010Director's details changed for Michael Christopher Selby on 9 December 2009
9 February 2010Director's details changed for Shaun Michael Stephenson on 9 December 2009
9 February 2010Director's details changed for Michael Christopher Selby on 9 December 2009
9 February 2010Annual return made up to 10 December 2009 with a full list of shareholders
9 February 2010Director's details changed for Michael Christopher Selby on 9 December 2009
7 November 2009Registered office address changed from the Burrows, Wing 4, Warrenwood Kentish Lane Brookmans Park Herts. AL9 6JQ on 7 November 2009
7 November 2009Registered office address changed from the Burrows, Wing 4, Warrenwood Kentish Lane Brookmans Park Herts. AL9 6JQ on 7 November 2009
7 November 2009Registered office address changed from the Burrows, Wing 4, Warrenwood Kentish Lane Brookmans Park Herts. AL9 6JQ on 7 November 2009
25 February 2009Accounts for a dormant company made up to 31 May 2008
25 February 2009Accounts for a dormant company made up to 31 May 2008
9 February 2009Return made up to 10/12/08; full list of members
9 February 2009Return made up to 10/12/08; full list of members
13 March 2008Accounts for a dormant company made up to 31 May 2007
13 March 2008Accounts for a dormant company made up to 31 May 2007
11 February 2008Return made up to 10/12/07; full list of members
11 February 2008Return made up to 10/12/07; full list of members
25 March 2007Accounts for a dormant company made up to 31 May 2006
25 March 2007Accounts for a dormant company made up to 31 May 2006
7 March 2007Return made up to 10/12/06; full list of members
7 March 2007Secretary's particulars changed;director's particulars changed
7 March 2007Registered office changed on 07/03/07 from: miners lodge 30 foxholes lane altofts normanton wakefield west yorkshire WF6 2PD
7 March 2007Secretary's particulars changed;director's particulars changed
7 March 2007Secretary's particulars changed;director's particulars changed
7 March 2007Secretary's particulars changed;director's particulars changed
7 March 2007Registered office changed on 07/03/07 from: miners lodge 30 foxholes lane altofts normanton wakefield west yorkshire WF6 2PD
7 March 2007Return made up to 10/12/06; full list of members
27 March 2006Return made up to 10/12/05; full list of members
27 March 2006Return made up to 10/12/05; full list of members
5 October 2005Total exemption full accounts made up to 31 May 2005
5 October 2005Total exemption full accounts made up to 31 May 2005
3 December 2004Return made up to 10/12/04; full list of members
3 December 2004Return made up to 10/12/04; full list of members
27 October 2004Accounting reference date extended from 31/12/04 to 31/05/05
27 October 2004Accounting reference date extended from 31/12/04 to 31/05/05
10 December 2003Incorporation
10 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing