LAUNTON LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08947878
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 4 days

SUMMARY

LAUNTON LOGISTICS LTD is an dissolved private limited company with number 08947878. It was incorporated 10 years, 2 months, 28 days ago, on 19 March 2014 and it was dissolved 9 months, 4 days ago, on 12 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-19

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-08-23

Old address: 46 Bishop Road St Helens WA10 6SS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-08

Psc name: Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Mccusker

Cessation date: 2022-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Scott Mccusker

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-26

Psc name: Scott Mccusker

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Mccusker

Appointment date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: 46 Bishop Road St Helens WA10 6SS

Change date: 2021-03-29

Old address: 14 Jardine Worksop S81 0BX United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rob Ashcroft

Cessation date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Rob Ashcroft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: 14 Jardine Worksop S81 0BX

Old address: 46 Bishop Road St Helens WA10 6SS United Kingdom

Change date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Old address: 132 Coulson Way Burnham Slough SL1 7PW England

New address: 46 Bishop Road St Helens WA10 6SS

Change date: 2020-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rob Ashcroft

Notification date: 2020-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerry Mcgoran

Cessation date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Rob Ashcroft

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerry Mcgoran

Termination date: 2020-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerry Mcgoran

Notification date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-22

Psc name: Terry Pickford

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerry Mcgoran

Appointment date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Pickford

Termination date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Kelly

Cessation date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds LS7 4RA England

New address: 132 Coulson Way Burnham Slough SL1 7PW

Change date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Pickford

Notification date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Kelly

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Pickford

Appointment date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Kelly

Appointment date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Change date: 2018-07-23

New address: 35 Redhouse Lane Leeds LS7 4RA

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Sean Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Kamran Salam

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-07-02

Old address: 24 Letchlade Close Coventry CV2 1RP England

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kyle Austin Lawrence Gore

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Kyle Austin Lawrence Gore

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-27

Psc name: A Person with Significant Control

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 24 Letchlade Close Coventry CV2 1RP

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-27

Psc name: Kyle Austin Lawrence Gore

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle Austin Lawrence Gore

Appointment date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamran Salam

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: 31 Packwood Close Leamington Spa CV31 1FL United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Kamran Salam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

Old address: 16 Second Avenue Mansfield NG19 0BG United Kingdom

New address: 31 Packwood Close Leamington Spa CV31 1FL

Change date: 2016-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Tancoc

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-13

Officer name: John Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Tancoc

Appointment date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: 68 James Copse Road Waterlooville PO8 9RP United Kingdom

New address: 16 Second Avenue Mansfield NG19 0BG

Change date: 2016-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 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: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-02

Officer name: John Fowler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: 68 James Copse Road Waterlooville PO8 9RP

Change date: 2016-03-09

Old address: 56 Dorchester Avenue Hoddesdon EN11 9EQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Walton

Termination date: 2016-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 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: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-24

Officer name: Christopher Walton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: William Ross

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

New address: 56 Dorchester Avenue Hoddesdon EN11 9EQ

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-02

Officer name: William Ross

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Ross

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 NINE TREE HILL BRISTOL (MANAGEMENT) LIMITED

85 HIGH KINGSDOWN,BRISTOL,BS2 8ER

Number:02395222
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALDERBECK LTD

KINGSTON BARN,NEWPORT,TF10 8BY

Number:03702851
Status:ACTIVE
Category:Private Limited Company

DELMO HOLDINGS LIMITED

19 SPELDING DRIVE,WIGAN,WN6 8LW

Number:06496836
Status:ACTIVE
Category:Private Limited Company

E17 ENGINEERING LIMITED

16 BOND STREET,WAKEFIELD,WF1 2QP

Number:10692022
Status:ACTIVE
Category:Private Limited Company

INVERDUNNING (KIRKLISTON) LTD

INVERDUNNING HOUSE,PERTH,PH2 0QG

Number:SC433034
Status:ACTIVE
Category:Private Limited Company

MISS T K WALTERS LIMITED

KENT HOUSE OAST EAST,HADLOW,TN11 0PX

Number:06971316
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