AA |
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 2nd, August 2023
|
accounts |
Free Download
(56 pages)
|
SH01 |
Capital declared on January 30, 2023: 5.00 GBP
filed on: 8th, February 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2023: 4.00 GBP
filed on: 7th, February 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2022: 3.00 GBP
filed on: 14th, November 2022
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, November 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 27, 2022: 3.00 GBP
filed on: 8th, November 2022
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed lf logistics holdings (uk) LIMITEDcertificate issued on 09/03/22
filed on: 9th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, December 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(19 pages)
|
SH01 |
Capital declared on December 19, 2017: 2.00 GBP
filed on: 25th, January 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(19 pages)
|
AD03 |
Registered inspection location new location: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF.
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 20th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 25th, August 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 4th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 3rd, June 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 9, 2012. Old Address: Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
filed on: 9th, November 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2012
filed on: 11th, June 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed ids group (uk) LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 4, 2012
filed on: 4th, May 2012
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, April 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 17, 2012
filed on: 17th, April 2012
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, September 2011
|
resolution |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 30, 2011
filed on: 16th, June 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 13, 2011. Old Address: Unit 1 Parkway Interchange 35 Kettlebridge Road Sheffield S9 3BZ United Kingdom
filed on: 13th, June 2011
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 20th, September 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2010
filed on: 13th, August 2010
|
annual return |
Free Download
(7 pages)
|
363a |
Period up to August 18, 2009 - Annual return with full member list
filed on: 18th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 7th, June 2009
|
accounts |
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 1st, December 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to August 8, 2008 - Annual return with full member list
filed on: 8th, August 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/07/2008 from unit 1, parkway interchange kettlebridge road sheffield S9 3BZ united kingdom
filed on: 3rd, July 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2008 from knights quarter 14 st john's lane london EC1M 4AJ
filed on: 23rd, June 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ids logistics (uk) LIMITEDcertificate issued on 26/09/07
filed on: 26th, September 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ids logistics (uk) LIMITEDcertificate issued on 26/09/07
filed on: 26th, September 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed clampoint LIMITEDcertificate issued on 28/08/07
filed on: 28th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed clampoint LIMITEDcertificate issued on 28/08/07
filed on: 28th, August 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/08/07 from: 41 chalton street london NW1 1JD
filed on: 15th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: 41 chalton street london NW1 1JD
filed on: 15th, August 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
|
incorporation |
Free Download
(17 pages)
|