SHELFORD LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.08950061
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

SHELFORD LOGISTICS LTD is an active private limited company with number 08950061. It was incorporated 10 years, 1 month, 8 days ago, on 20 March 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-10

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-10

Psc name: Dale Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Jackson

Termination date: 2023-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Old address: 119 Carnforth Crescent Grimsby DN34 5JY United Kingdom

Change date: 2023-03-16

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

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 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: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

New address: 119 Carnforth Crescent Grimsby DN34 5JY

Old address: 348 Rochfords Gardens Slough SL2 5XN United Kingdom

Change date: 2020-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-20

Psc name: Dale Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-20

Psc name: Andrzej Musialowski

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-20

Officer name: Mr Dale Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-20

Officer name: Andrzej Musialowski

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Old address: 10 Woodruff Close Christchurch BH23 4UN United Kingdom

New address: 348 Rochfords Gardens Slough SL2 5XN

Change date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Musialowski

Appointment date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Ephgrave

Termination date: 2019-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-20

Psc name: Shaun Ephgrave

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrzej Musialowski

Notification date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-07

Psc name: Andrew Wilkinson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-07

Psc name: Shaun Ephgrave

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wilkinson

Termination date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

New address: 10 Woodruff Close Christchurch BH23 4UN

Old address: 2 Saunton Place Rugby CV22 6BP England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Ephgrave

Appointment date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: 43 Southchurch Road London E6 6DZ United Kingdom

New address: 2 Saunton Place Rugby CV22 6BP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petrica Lupascu

Termination date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wilkinson

Appointment date: 2018-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: Petrica Lupascu

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: Andrew Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-15

Psc name: Garu Newton

Documents

View document PDF

Termination director company

Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

New address: 43 Southchurch Road London E6 6DZ

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

Change date: 2018-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-13

Psc name: Petrica Lupascu

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petrica Lupascu

Appointment date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Newton

Termination date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: 31 Waterland Lane St Helens WA9 3AQ United Kingdom

Change date: 2017-04-04

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

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-14

New address: 31 Waterland Lane St Helens WA9 3AQ

Old address: 34 Kelway Binley Coventry CV3 2XP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Brian Godden

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Gary Newton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Godden

Appointment date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Old address: 7 Buchanan Close Northampton NN4 8RA United Kingdom

New address: 34 Kelway Binley Coventry CV3 2XP

Change date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Leonard Moore

Termination date: 2016-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jones

Termination date: 2015-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 29 Newall Street Littleborough OL15 9DL

New address: 7 Buchanan Close Northampton NN4 8RA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Martyn Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Trimble

Termination date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Jones

Appointment date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: 34 Westwood Road Stretford Manchester M32 9HX United Kingdom

New address: 29 Newall Street Littleborough OL15 9DL

Change date: 2015-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-27

Officer name: Martin Trimble

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

New address: 34 Westwood Road Stretford Manchester M32 9HX

Old address: 1 North Main Street Milton Keynes MK9 3AN United Kingdom

Change date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Luis Ramos

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luis Ramos

Change date: 2014-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

New address: 1 North Main Street Milton Keynes MK9 3AN

Old address: 20 Arundel Grove Bletchley Milton Keynes MK3 6AX United Kingdom

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-29

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

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luis Ramos

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFFORD CHANCE NO.2 LIMITED

10 UPPER BANK STREET,,E14 5JJ

Number:03565641
Status:ACTIVE
Category:Private Limited Company
Number:10439910
Status:ACTIVE
Category:Private Limited Company

LTG DISTRIBUTION LIMITED

15 THOMAS STREET THOMAS STREET,TONYPANDY,CF40 1EU

Number:10255827
Status:ACTIVE
Category:Private Limited Company

OUTRANGER LTD

NEWHURST BARN COLDBLOW,ASHFORD,TN26 3PH

Number:09274037
Status:ACTIVE
Category:Private Limited Company

ROB CHALMERS IT LIMITED

34 EMBLETON ROAD,LONDON,SE13 7DH

Number:10848713
Status:ACTIVE
Category:Private Limited Company

TFAS GROUP HOLDINGS LIMITED

2ND FLOOR ST. ANDREWS HOUSE 119-121,LEEDS,LS1 5JW

Number:11115562
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