LOGISTICS AND DISTRIBUTION TRAINING LIMITED

Lad Fields End Business Park Lad Fields End Business Park, Rotherham, S63 0JF, England
StatusACTIVE
Company No.07721563
CategoryPrivate Limited Company
Incorporated28 Jul 2011
Age12 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

LOGISTICS AND DISTRIBUTION TRAINING LIMITED is an active private limited company with number 07721563. It was incorporated 12 years, 10 months, 2 days ago, on 28 July 2011. The company address is Lad Fields End Business Park Lad Fields End Business Park, Rotherham, S63 0JF, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Court order

Date: 05 Jul 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Legacy

Date: 18 Aug 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The accounts for the period ending 31/03/2020 were removed from the public register on 05/07/2021 pursuant to order of court.

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stanton Allender

Termination date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Stanton Allender

Cessation date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: Lad Fields End Business Park Thurnscoe Rotherham S63 0JF

Old address: Gefco Building Fields End Business Park Colliery Lane, Thurnscoe Rotherham South Yorkshire S63 0JF

Change date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Wright

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Robert Stanton Allender

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Natalie Wright

Termination date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jade Natalie Wright

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Allender

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 61 Orchard Way Brinsworth Rotherham S60 5LZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMGWATERPROOFING LIMITED

SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET,WALTHAM CROSS,EN8 8JR

Number:09941167
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN HOLDINGS INTERNATIONAL LIMITED

150 HIGH STREET,KENT,TN13 1XE

Number:05456697
Status:ACTIVE
Category:Private Limited Company

HUMANHOOD

94 94 MIDDLETON HALL ROAD,BIRMINGHAM,B30 1DG

Number:10162897
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUXURY HIGHLAND TRANSPORTS LIMITED

BRIGHT VENTURES LTD,IPSWICH,IP2 9HB

Number:10441214
Status:ACTIVE
Category:Private Limited Company

ONELEX LIMITED

ANGLO-DAL HOUSE, 5 SPRING VILLA,EDGWARE,HA8 7EB

Number:06287719
Status:ACTIVE
Category:Private Limited Company

SEA 33 LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:11761590
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