CARGOLINE LOGISTICS LLP

60 Larchmont Road, Leicester, LE4 0BE, England
StatusACTIVE
Company No.OC382241
CategoryLimited Liability Partnership
Incorporated07 Feb 2013
Age11 years, 2 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 07 Feb 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ECOCONSULTING (UK) LIMITED

17 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:04967479
Status:ACTIVE
Category:Private Limited Company

FARLEY INTERIORS LIMITED

MOUNTVIEW COURT,LONDON,N20 0RA

Number:10507692
Status:ACTIVE
Category:Private Limited Company

GYM SPOT LTD

150 PLASHET ROAD,LONDON,E13 0QS

Number:07946215
Status:ACTIVE
Category:Private Limited Company

HARAJUKU IZAKAYA LIMITED

RAUDS BONNINGTON BOND,EDINBURGH,EH6 5NP

Number:SC560341
Status:ACTIVE
Category:Private Limited Company

IMATE LIMITED

23 HIRD STREET,LEEDS,LS11 6BH

Number:10566590
Status:ACTIVE
Category:Private Limited Company

MAZE INDEPENDENT CARE LIMITED

APPLETON HOUSE 25 RECTORY ROAD,NOTTINGHAM,NG2 6BE

Number:11164213
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