Advanced company searchLink opens in new window

LIT-POL LOGISTICS LTD

Company number 13227177

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)
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
17 Oct 2023 TM01 Termination of appointment of Oskar Gmerek as a director on 17 October 2023
17 Oct 2023 PSC07 Cessation of Oskar Gmerek as a person with significant control on 17 October 2023
17 Oct 2023 AA Micro company accounts made up to 28 February 2023
17 Oct 2023 AD01 Registered office address changed from Flat, 146 Sea Road East Preston Littlehampton BN16 1NN England to 12 Strone Court, Wallace Avenue, Worthing 12 Strone Court Wallace Avenue Worthing BN11 5rd on 17 October 2023
02 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
25 Nov 2022 TM01 Termination of appointment of Mateusz Dowgialo as a director on 25 November 2022
23 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
23 Aug 2022 AD01 Registered office address changed from Office 12a Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF England to Flat, 146 Sea Road East Preston Littlehampton BN16 1NN on 23 August 2022
23 Aug 2022 TM01 Termination of appointment of Adrian Stanke as a director on 20 August 2022
15 Aug 2021 AP01 Appointment of Mr Adrian Stanke as a director on 14 August 2021
15 Aug 2021 AP01 Appointment of Mr Mateusz Dowgialo as a director on 14 August 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 AD01 Registered office address changed from 58 Marlborough Road Lancing Business Park Lancing BN15 8AF England to Office 12a Brooklands House 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 19 July 2021
19 Jul 2021 PSC07 Cessation of Zigfrid Utko as a person with significant control on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Zigfrid Utko as a director on 19 July 2021
27 Mar 2021 PSC01 Notification of Zigfrid Utko as a person with significant control on 27 March 2021
27 Mar 2021 SH01 Statement of capital following an allotment of shares on 27 March 2021
  • GBP 3
25 Mar 2021 CH01 Director's details changed for Me Zigfrid Utko on 22 March 2021
24 Mar 2021 AP01 Appointment of Me Zigfrid Utko as a director on 22 March 2021
22 Mar 2021 AD01 Registered office address changed from Flat, 146 Sea Road East Preston BN16 1NN United Kingdom to 58 Marlborough Road Lancing Business Park Lancing BN15 8AF on 22 March 2021
25 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted