HADLEIGH LOGISTICS LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09322987
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 15 days

SUMMARY

HADLEIGH LOGISTICS LTD is an dissolved private limited company with number 09322987. It was incorporated 9 years, 6 months, 27 days ago, on 21 November 2014 and it was dissolved 4 years, 3 months, 15 days ago, on 03 March 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

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

Change date: 2018-02-19

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

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Kevin Mclaughlin

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-16

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Kevin Mclaughlin

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lulzim Toci

Cessation date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-21

Psc name: Kevin Mclaughlin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: 186 Stamford Hill Stoke Newington London N16 6QX

Change date: 2017-04-27

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

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Lulzim Toci

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Mr Kevin Mclaughlin

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Lulzim Toci

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

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

New address: 186 Stamford Hill Stoke Newington London N16 6QX

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYDREAMER PRODUCTIONS LIMITED

39 BRIGHTWELL ROAD,WATFORD,WD18 0HR

Number:11849769
Status:ACTIVE
Category:Private Limited Company

EVOLVE FD LIMITED

11 NORTH ROAD,LIVERPOOL,L19 0LP

Number:05761643
Status:ACTIVE
Category:Private Limited Company

JHYBX LIMITED

34 PORCHESTER SQUARE,LONDON,W2 6AS

Number:10565443
Status:ACTIVE
Category:Private Limited Company

KAMIL FURGALA LIMITED

APARTMENT 42 CONSORT PLACE,TAMWORTH,B79 7JY

Number:09907703
Status:ACTIVE
Category:Private Limited Company

NORTH WEST ACCOUNTS LTD.

111 BLACKBURN STREET,MANCHESTER,M26 3WQ

Number:09362184
Status:ACTIVE
Category:Private Limited Company

OMC TRANSPORT LIMITED

SOVEREIGN 6 BLENHEIM COURT,PETERBOROUGH,PE1 2DU

Number:09880434
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