DRURY LANE LOGISTICS LTD

1-4 London Road, Spalding, PE11 2TA, Lincolnshire, England
StatusACTIVE
Company No.10778163
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 14 days
JurisdictionEngland Wales

SUMMARY

DRURY LANE LOGISTICS LTD is an active private limited company with number 10778163. It was incorporated 7 years, 14 days ago, on 18 May 2017. The company address is 1-4 London Road, Spalding, PE11 2TA, Lincolnshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Drury Holdings Limited

Change date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-15

Officer name: Mr Marcus Oliver Drury

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Drury Holdings Limited

Notification date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Drury

Cessation date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: Martin Edward Drury

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-23

Psc name: Mr Marcus Drury

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-23

Psc name: Martin Edward Drury

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Old address: 26 Stonegate Spalding Lincolnshire PE11 2PH

Change date: 2020-02-06

New address: 1-4 London Road Spalding Lincolnshire PE11 2TA

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107781630001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edward Drury

Appointment date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-25

Charge number: 107781630002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-17

Psc name: Mr Marcus Drury

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Drury

Change date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-10

Psc name: Mr Marcus Drury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Drury

Change date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Drury

Change date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Marcus Drury

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Maurice Lane

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Lane

Termination date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-12

Officer name: Jacek Mariusz Golos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

New address: 26 Stonegate Spalding Lincolnshire PE11 2PH

Old address: 17 Lonsdale Road Stamford PE9 2RW United Kingdom

Change date: 2018-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-10

Charge number: 107781630001

Documents

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHA CONSULTING LIMITED

6 BOARDWALK PLACE,LONDON,E14 5SE

Number:10352139
Status:ACTIVE
Category:Private Limited Company

DEFY TIME LIMITED

466 GOWER ROAD,SWANSEA,SA2 7DZ

Number:05448792
Status:ACTIVE
Category:Private Limited Company

GLO-WILD LIMITED

19 WOODEND PLACE,ABERDEEN,AB15 6AL

Number:SC397367
Status:ACTIVE
Category:Private Limited Company

GOODE AND GOODE HOLDINGS LIMITED

UNIT 5A, THE STABLES,TUSMORE, BICESTER,OX27 7SL

Number:10633073
Status:ACTIVE
Category:Private Limited Company

R & G INTERNATIONAL (UK) LIMITED

109-110 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:05581410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILENTG FILMS LTD

9 NEWARK CRESCENT,LONDON,NW10 7BB

Number:11262529
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