CARGOLINE LOGISTICS LLP
Status | ACTIVE |
Company No. | OC382241 |
Category | Limited Liability Partnership |
Incorporated | 07 Feb 2013 |
Age | 11 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CARGOLINE LOGISTICS LLP is an active limited liability partnership with number OC382241. It was incorporated 11 years, 2 months, 22 days ago, on 07 February 2013. The company address is 60 Larchmont Road, Leicester, LE4 0BE, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-07
Documents
Accounts with accounts type dormant
Date: 13 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-07
Documents
Accounts with accounts type dormant
Date: 15 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2022
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-01-01
Officer name: Corporate Management Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2022
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Capital Consortium Ltd
Termination date: 2021-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Feb 2022
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-01-01
Officer name: Mr. Egils Vilde
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 Feb 2022
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs. Inta Vilde
Appointment date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-07
Documents
Notification of a person with significant control limited liability partnership
Date: 11 Nov 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Inta Vilde
Notification date: 2021-01-01
Documents
Cessation of a person with significant control limited liability partnership
Date: 11 Nov 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-01-01
Psc name: Mikhail Garkusha
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-07
Documents
Accounts with accounts type dormant
Date: 04 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-07
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Apr 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-02-04
Officer name: Capital Consortium Ltd
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Apr 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-02-04
Officer name: Corporate Management Ltd
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Address
Type: LLAD01
New address: 60 Larchmont Road Leicester LE4 0BE
Old address: Kemp House 152 - 160 City Road London EC1V 2NX England
Change date: 2020-04-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: LLAD01
New address: Kemp House 152 - 160 City Road London EC1V 2NX
Change date: 2020-02-06
Old address: Kemp House 152 - 160 City Road London EC1V 2NX England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: LLAD01
New address: Kemp House 152 - 160 City Road London EC1V 2NX
Old address: 60 Larchmont Road Leicester LE4 0BE England
Change date: 2020-02-05
Documents
Termination member limited liability partnership with name termination date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-02-03
Officer name: Corporate Management Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Capital Consortium Ltd
Termination date: 2020-02-03
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-07
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-07
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-01-23
Officer name: Corporate Management Ltd
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Capital Consortium Ltd
Appointment date: 2018-01-23
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Corporex Limited
Termination date: 2018-01-23
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Financium Limited
Termination date: 2018-01-23
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 03 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-07
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 27 Apr 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Corporex Limited
Appointment date: 2017-02-09
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 27 Apr 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Financium Limited
Appointment date: 2017-02-09
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Corporex Limited
Termination date: 2017-02-09
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Financium Limited
Termination date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change corporate member limited liability partnership with name change date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Corporex Limited
Change date: 2016-05-06
Documents
Annual return limited liability partnership with made up date
Date: 09 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-07
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-09-21
Officer name: Corporex Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Financium Limited
Change date: 2015-08-20
Documents
Termination member limited liability partnership with name termination date
Date: 13 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-08-07
Officer name: Consultexa Ltd
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 13 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-08-07
Officer name: Corporex Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 May 2015
Action Date: 08 May 2015
Category: Address
Type: LLAD01
New address: 60 Larchmont Road Leicester Le4 0 Be
Change date: 2015-05-08
Old address: 30 Etchingham Court Etchingham Park Road London N3 2EA
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return limited liability partnership with made up date
Date: 08 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return limited liability partnership with made up date
Date: 08 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-07
Documents
Incorporation limited liability partnership
Date: 07 Feb 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
17 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 04967479 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTVIEW COURT,LONDON,N20 0RA
Number: | 10507692 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 PLASHET ROAD,LONDON,E13 0QS
Number: | 07946215 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAUDS BONNINGTON BOND,EDINBURGH,EH6 5NP
Number: | SC560341 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HIRD STREET,LEEDS,LS11 6BH
Number: | 10566590 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETON HOUSE 25 RECTORY ROAD,NOTTINGHAM,NG2 6BE
Number: | 11164213 |
Status: | ACTIVE |
Category: | Private Limited Company |