Advanced company searchLink opens in new window

LHR LOGISTICS LTD

Company number 06750443

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2013 TM01 Termination of appointment of Mark John Riley as a director on 14 November 2011
22 Feb 2013 TM01 Termination of appointment of Mark John Riley as a director on 14 November 2011
13 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 4
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Jul 2011 AD01 Registered office address changed from 53 Burgoyne Road Sunbury-on-Thames Middlesex TW16 7PS on 19 July 2011
29 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Feb 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Mark John Riley on 17 November 2009
08 Feb 2010 CH01 Director's details changed for Mr Matthew Lawless on 17 November 2009
05 Aug 2009 288b Appointment Terminated Director gary kimpton
05 Aug 2009 287 Registered office changed on 05/08/2009 from unit 7, feltham business complex browells lane feltham middlesex TW137LW
17 Nov 2008 NEWINC Incorporation