Advanced company searchLink opens in new window

LILFORD LOGISTICS LTD

Company number 09300249

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
19 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 December 2022
16 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 December 2022
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
08 Mar 2022 AA Micro company accounts made up to 30 November 2021
25 Feb 2022 AD01 Registered office address changed from 36 Chester Road Ilford IG3 8PR United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 February 2022
25 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
25 Feb 2022 PSC07 Cessation of Brendan Beirne as a person with significant control on 22 February 2022
25 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
25 Feb 2022 TM01 Termination of appointment of Brendan Beirne as a director on 22 February 2022
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
24 Jun 2020 AA Micro company accounts made up to 30 November 2019
21 Nov 2019 AD01 Registered office address changed from 18 Caithness Court Runcorn WA7 1BH United Kingdom to 36 Chester Road Ilford IG3 8PR on 21 November 2019
21 Nov 2019 PSC01 Notification of Brendan Beirne as a person with significant control on 5 November 2019
21 Nov 2019 PSC07 Cessation of Alton Ross Alexander as a person with significant control on 5 November 2019
21 Nov 2019 AP01 Appointment of Mr Brendan Beirne as a director on 5 November 2019
21 Nov 2019 TM01 Termination of appointment of Alton Ross Alexander as a director on 5 November 2019