SHELFORD LOGISTICS LTD
Status | ACTIVE |
Company No. | 08950061 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 1 month, 8 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 10 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
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
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luis Ramos
Documents
Some Companies
10 UPPER BANK STREET,,E14 5JJ
Number: | 03565641 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADERSHIP ENTREPRENEURSHIP AND DEVELOPMENT LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10439910 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THOMAS STREET THOMAS STREET,TONYPANDY,CF40 1EU
Number: | 10255827 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWHURST BARN COLDBLOW,ASHFORD,TN26 3PH
Number: | 09274037 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 EMBLETON ROAD,LONDON,SE13 7DH
Number: | 10848713 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ST. ANDREWS HOUSE 119-121,LEEDS,LS1 5JW
Number: | 11115562 |
Status: | ACTIVE |
Category: | Private Limited Company |