LOGISTICS ACADEMY EAST OF ENGLAND LIMITED

06442157
LESLIE FORD HOUSE TILBURY FREEPORT TILBURY ESSEX RM18 7EH

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 6 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 6 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Peter John Ward) 2 Buy now
24 Jun 2021 accounts Annual Accounts 6 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 6 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 6 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
12 Feb 2018 officers Change of particulars for director (Mr Stuart James Wallace) 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
03 Apr 2017 officers Termination of appointment of director (Perry Dean Glading) 1 Buy now
08 Feb 2017 officers Appointment of director (Mr Simon David Harper) 2 Buy now
08 Feb 2017 officers Appointment of director (Mr. Stuart James Wallace) 2 Buy now
08 Feb 2017 officers Appointment of director (Mr. Peter John Ward) 2 Buy now
08 Feb 2017 officers Appointment of director (Mr Paul Stuart Dale) 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 annual-return Annual Return 3 Buy now
04 Oct 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 3 Buy now
15 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
12 Sep 2012 officers Appointment of secretary (Pamela June Smyth) 3 Buy now
12 Sep 2012 officers Termination of appointment of secretary (Morag Mcneill) 2 Buy now
21 Mar 2012 resolution Resolution 1 Buy now
21 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
13 Dec 2011 officers Change of particulars for director (Mr Perry Dean Glading) 2 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Perry Dean Glading) 3 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
08 Sep 2010 accounts Annual Accounts 6 Buy now
24 Dec 2009 annual-return Annual Return 4 Buy now
16 Sep 2009 accounts Annual Accounts 6 Buy now
05 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
21 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2007 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
30 Nov 2007 incorporation Incorporation Company 19 Buy now