- Company Overview for LOGISTICS LEARNING ALLIANCE LTD (05294272)
- Filing history for LOGISTICS LEARNING ALLIANCE LTD (05294272)
- People for LOGISTICS LEARNING ALLIANCE LTD (05294272)
- Charges for LOGISTICS LEARNING ALLIANCE LTD (05294272)
- More for LOGISTICS LEARNING ALLIANCE LTD (05294272)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
24 Jan 2024 | PSC05 | Change of details for Lla International Limited as a person with significant control on 24 January 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL on 24 January 2024 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
21 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2019 | TM01 | Termination of appointment of Peter William Jones as a director on 21 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Carol Ann Jones as a director on 21 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Adrian Leigh as a director on 21 November 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of Carol Ann Jones as a secretary on 21 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Peter William Jones as a person with significant control on 21 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Carol Ann Jones as a person with significant control on 21 November 2019 | |
27 Nov 2019 | PSC02 | Notification of Lla International Limited as a person with significant control on 21 November 2019 | |
27 Nov 2019 | MR01 | Registration of charge 052942720002, created on 21 November 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
04 Feb 2019 | AD01 | Registered office address changed from Office 5 the Forest Rock Offices Leicester Road Whitwick Coalville LE67 5GQ England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 4 February 2019 | |
28 Aug 2018 | AD01 | Registered office address changed from 6 Branston Avenue Barrow upon Soar Leics LE12 8XL to Office 5 the Forest Rock Offices Leicester Road Whitwick Coalville LE67 5GQ on 28 August 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |