LINDOW LOGISTICS LTD

15 Mosborough Road, Sheffield, S13 8AZ, England
StatusACTIVE
Company No.09067667
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 16 days
JurisdictionEngland Wales

SUMMARY

LINDOW LOGISTICS LTD is an active private limited company with number 09067667. It was incorporated 10 years, 16 days ago, on 03 June 2014. The company address is 15 Mosborough Road, Sheffield, S13 8AZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

New address: 15 Mosborough Road Sheffield S13 8AZ

Old address: 1 Garden Cottages Prescot L34 4AE United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-09

Psc name: Joseph William Elliott

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-09

Psc name: Paul Hayden

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mr Joseph William Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hayden

Termination date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: 150 Margate Drive Sheffield S4 8FH United Kingdom

New address: 1 Garden Cottages Prescot L34 4AE

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Paul Hayden

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Hayden

Notification date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Mukhtar Ahmad

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-29

Psc name: Mukhtar Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

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

Change date: 2019-09-18

New address: 150 Margate Drive Sheffield S4 8FH

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-22

Psc name: Mukhtar Ahmad

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-22

Psc name: Martin John Downs

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr Mukhtar Ahmad

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-22

Officer name: Martin John Downs

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr Martin John Downs

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Downs

Notification date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

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

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

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Craig Lindsay

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 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

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Craig Lindsay

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Lindsay

Appointment date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-31

Psc name: Craig Lindsay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Old address: 11 Chester Road Tyldesley Manchester M29 8PT

Change date: 2017-04-20

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

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Mark Sanders

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Sanders

Appointment date: 2015-04-17

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Ghulam Mostofa

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: 87 Victoria Road Tipton DY4 8SW United Kingdom

Change date: 2015-04-22

New address: 11 Chester Road Tyldesley Manchester M29 8PT

Documents

Termination director company with name

Date: 04 Jul 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: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-04

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

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ghulam Mostofa

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMA SQUARE DENTAL LTD

19, ALMA SQUARE DENTAL PRACTICE,SCARBOROUGH,YO11 1JR

Number:10941586
Status:ACTIVE
Category:Private Limited Company

ARROWBUILD & CIVIL ENGINEERING LIMITED

WHITE HOUSE FARM WHITE HOUSE FARM,BILLINGHAM,TS22 5NB

Number:07073437
Status:ACTIVE
Category:Private Limited Company

COYNE DEVELOPMENTS (RAYNES PARK) LIMITED

17 SANDFIELD TERRACE,GUILDFORD,GU1 4LN

Number:09455955
Status:ACTIVE
Category:Private Limited Company

NORTH OAK HOMES LIMITED

THE ESTATE OFFICE THORNGROVE,WORCESTER,WR2 6NP

Number:06455479
Status:ACTIVE
Category:Private Limited Company

RALEX SPORTS LIMITED

7 FENTON ROAD,DERBY,DE3 0EN

Number:09619768
Status:ACTIVE
Category:Private Limited Company

S&D PARRY LIMITED

SARAH PARRY,CHEPSTOW,NP16 5BA

Number:10979877
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