Advanced company searchLink opens in new window

LOGISTICS & PROMOTIONAL SERVICES LIMITED

Company number 06556300

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)
23 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
21 Feb 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
28 Nov 2012 AD01 Registered office address changed from Unit 15 Terry Dicken Industrial Estate Station Road Stokesley Middlesbrough Cleveland TS9 7AE England on 28 November 2012
30 Oct 2012 AD01 Registered office address changed from 4 Croft Hills Stokesley Middlesbrough Cleveland TS9 5NW United Kingdom on 30 October 2012
03 Sep 2012 AAMD Amended accounts made up to 30 April 2012
23 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 CH01 Director's details changed for Ross Farquharson Lindsay on 1 March 2012
09 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from 4 Rosebay Court Guisborough Cleveland TS14 8EB on 12 April 2011
21 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 2
20 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
26 Nov 2009 CERTNM Company name changed limco 150 LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
26 Nov 2009 CONNOT Change of name notice
26 Nov 2009 AP01 Appointment of Ross Farquharson Lindsay as a director
26 Nov 2009 AD01 Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 26 November 2009
26 Nov 2009 TM02 Termination of appointment of Jean Scaife as a secretary
26 Nov 2009 TM01 Termination of appointment of Martin Frost as a director
06 Apr 2009 363a Return made up to 05/04/09; full list of members
05 Apr 2008 NEWINC Incorporation