THE LOGISTICS PEOPLE LIMITED

09940403
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON WA4 4TQ

Documents

Documents
Date Category Description Pages
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 6 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 14 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jul 2021 accounts Annual Accounts 15 Buy now
22 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
22 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/20 2 Buy now
22 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/20 72 Buy now
21 Jul 2021 officers Termination of appointment of director (Thomas Lee Noble) 1 Buy now
07 Jul 2021 officers Termination of appointment of director (Brian Corrway) 1 Buy now
07 Jul 2021 officers Appointment of director (Mr Thomas Van Mourik) 2 Buy now
07 Jul 2021 officers Appointment of director (Mr Christian Lee Price) 2 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 resolution Resolution 3 Buy now
29 Jul 2020 accounts Annual Accounts 18 Buy now
30 Apr 2020 officers Termination of appointment of secretary (Elaine Williams) 1 Buy now
23 Apr 2020 officers Termination of appointment of director (John Paul Court) 1 Buy now
23 Apr 2020 officers Appointment of director (Mr William Stobart) 2 Buy now
23 Apr 2020 officers Appointment of director (Mr Brian Corrway) 2 Buy now
26 Mar 2020 officers Appointment of director (Mr Thomas Lee Noble) 2 Buy now
25 Mar 2020 officers Appointment of director (Mr David Brian Pickering) 2 Buy now
20 Mar 2020 officers Appointment of director (Mr John Paul Court) 2 Buy now
20 Mar 2020 officers Termination of appointment of director (Rupert Henry Conquest Nichols) 1 Buy now
03 Mar 2020 accounts Annual Accounts 17 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 officers Termination of appointment of director (Sebastien Robert Desreumaux) 1 Buy now
10 Dec 2019 mortgage Registration of a charge 14 Buy now
10 Dec 2019 mortgage Registration of a charge 88 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 07/01/2018 5 Buy now
30 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2019 officers Appointment of director (Mr Sebastien Robert Desreumaux) 2 Buy now
20 Sep 2019 officers Termination of appointment of director (David Keith Meir) 1 Buy now
13 Apr 2019 officers Termination of appointment of director (Damien Harte) 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 9 Buy now
04 Jul 2018 mortgage Registration of a charge 15 Buy now
09 Apr 2018 officers Termination of appointment of director (Carl Eric Stairs) 1 Buy now
09 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
23 Jan 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
20 Jan 2018 officers Second Filing Of Director Termination With Name 5 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 resolution Resolution 27 Buy now
03 Jan 2018 mortgage Registration of a charge 28 Buy now
29 Dec 2017 officers Appointment of director (Mr Damien Harte) 2 Buy now
07 Dec 2017 officers Appointment of director (Mr Rupert Henry Conquest Nichols) 3 Buy now
07 Dec 2017 officers Appointment of secretary (Ms Elaine Williams) 2 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2017 officers Appointment of director (Mr David Keith Meir) 3 Buy now
06 Dec 2017 officers Termination of appointment of director (Joseph Micah Widdup) 2 Buy now
22 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 May 2017 accounts Annual Accounts 8 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
29 Jan 2016 capital Return of Allotment of shares 6 Buy now
29 Jan 2016 resolution Resolution 24 Buy now
19 Jan 2016 officers Appointment of director (Mr Joseph Micah Widdup) 2 Buy now
07 Jan 2016 incorporation Incorporation Company 19 Buy now