Advanced company searchLink opens in new window

LOGISTICS CONNECT INVESTMENT LIMITED

Company number 08457832

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)
02 Sep 2020 AP01 Appointment of Mr Adeshola Onakoya as a director on 1 January 2020
02 Sep 2020 PSC01 Notification of Adeshola Onakoya as a person with significant control on 1 January 2020
26 Aug 2020 TM01 Termination of appointment of Kayode Hassan as a director on 1 June 2020
26 Aug 2020 PSC07 Cessation of Kayode Hassan as a person with significant control on 1 January 2020
27 Jan 2020 AD01 Registered office address changed from Flat 24 Azile Everitt House 22 Blendon Terrace Plumstead London SE18 7SR to 305 Beveridge Court Saunders Way Thamesmead London SE28 8DZ on 27 January 2020
25 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Feb 2018 AA Micro company accounts made up to 31 March 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Apr 2017 AP01 Appointment of Ms Silifat Safiriyu as a director on 1 April 2017
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 TM02 Termination of appointment of Natalia Rocha Brito as a secretary on 20 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 Mar 2014 CH01 Director's details changed for Mr Kayode Hassan on 22 March 2013
15 Jan 2014 CERTNM Company name changed logistics connect and care services LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
12 Nov 2013 AP03 Appointment of Mrs Natalia Rocha Brito as a secretary
22 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted