LLANE LOGISTICS LTD

Donisthorpe Woodlands Centre Ltd Donisthorpe Woodlands Centre Ltd, Swadlincote, DE12 7PY
StatusACTIVE
Company No.07560155
CategoryPrivate Limited Company
Incorporated10 Mar 2011
Age13 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

LLANE LOGISTICS LTD is an active private limited company with number 07560155. It was incorporated 13 years, 3 months, 5 days ago, on 10 March 2011. The company address is Donisthorpe Woodlands Centre Ltd Donisthorpe Woodlands Centre Ltd, Swadlincote, DE12 7PY.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 22 Jan 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH02

Capital : 2.55 GBP

Date: 2020-01-13

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Jul 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-10

Capital : 96,289.55 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-10

Capital : 96,291.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Allen

Termination date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-15

Officer name: Sara Gallimore

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 May 2013

Action Date: 12 Apr 2013

Category: Capital

Type: SH01

Capital : 150,001.00 GBP

Date: 2013-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 24 Nov 2012

Category: Capital

Type: SH01

Capital : 98,001.00 GBP

Date: 2012-11-24

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Aug 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH02

Date: 2012-06-25

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Aug 2012

Action Date: 24 Jun 2012

Category: Capital

Type: SH02

Date: 2012-06-24

Documents

View document PDF

Resolution

Date: 31 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-28

Capital : 90,001 GBP

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Allen

Documents

View document PDF

Incorporation company

Date: 10 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERTON CHAMBERS LIMITED

LAUNDRY COTTAGE,PRESCOT,L34 4AN

Number:10861446
Status:ACTIVE
Category:Private Limited Company

ANUJEN LIMITED

ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11231924
Status:ACTIVE
Category:Private Limited Company

B & N BARS LTD

2 SILVER STREET,WAKEFIELD,WF1 1UY

Number:10990225
Status:ACTIVE
Category:Private Limited Company

MIHAI CIOBANU LTD

605 SOUTH NINTH STREET,MILTON KEYNES,MK9 3DF

Number:09788167
Status:ACTIVE
Category:Private Limited Company

PILGRIM PROPERTIES LIMITED

10 ASHFLOWER DRIVE,ROMFORD,RM3 0FL

Number:09406663
Status:ACTIVE
Category:Private Limited Company

THE CLEAN CORPORATION LIMITED

BEECH COTTAGE PARKHILL,ABERDEEN,AB21 7AL

Number:SC509120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source