KEMBERTON LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09064662
CategoryPrivate Limited Company
Incorporated30 May 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 5 months, 4 days

SUMMARY

KEMBERTON LOGISTICS LTD is an dissolved private limited company with number 09064662. It was incorporated 10 years, 2 months, 5 days ago, on 30 May 2014 and it was dissolved 1 year, 5 months, 4 days ago, on 28 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Barker

Cessation date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Dr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Dr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Dr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-16

Psc name: Dr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-16

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-14

Old address: 30 Jesmond Avenue Bradford BD9 5DP United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ansir Ali Khan

Cessation date: 2022-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ansir Ali Khan

Termination date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: 43 Elder Road Bramley Leeds LS13 4DB United Kingdom

New address: 30 Jesmond Avenue Bradford BD9 5DP

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ansir Khan

Notification date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ansir Ali Khan

Appointment date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Barker

Termination date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Barker

Appointment date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George

Termination date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-16

Old address: 12 Victoria Court Liverpool L15 8LZ United Kingdom

New address: 43 Elder Road Bramley Leeds LS13 4DB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adams

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John George

Appointment date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: 16 Halton Court Billingham TS23 3XG United Kingdom

New address: 12 Victoria Court Liverpool L15 8LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ramsay

Termination date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

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

New address: 16 Halton Court Billingham TS23 3XG

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Adams

Appointment date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: 8 Ferrier Road Stevenage SG2 0NS

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

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Ramsay

Appointment date: 2016-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Chidley

Termination date: 2016-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: 8 Whitemore Road Middlewich CW10 0DY United Kingdom

New address: 8 Ferrier Road Stevenage SG2 0NS

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krzysztof Dmowski

Termination date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Chidley

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krzysztof Dmowski

Appointment date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

Old address: 29 Blakesley Road Wigston LE18 3WD United Kingdom

New address: 8 Whitemore Road Middlewich CW10 0DY

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerry Warren

Termination date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jerry Warren

Appointment date: 2014-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

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

New address: 29 Blakesley Road Wigston LE18 3WD

Documents

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE EQUESTRIAN EVENTS LIMITED

CIMWCH FARM TREFECHAN ROAD,MOLD,CH7 5US

Number:09820118
Status:ACTIVE
Category:Private Limited Company

KMC INTERNATIONAL RESOURCES LIMITED

308 LONDON ROAD,STOCKPORT,SK7 4RF

Number:07317557
Status:ACTIVE
Category:Private Limited Company

MATTHEWS MANAGEMENT CONSULTING LTD

UNIT 1 FOUNDRY YARD NEW ROW,YORK,YO51 9AX

Number:08605570
Status:ACTIVE
Category:Private Limited Company
Number:SC598519
Status:ACTIVE
Category:Private Limited Company

REDSTONE CHIPPY LTD

REDSTONE CHIPPY,KILWINNING,KA13 7JT

Number:SC495400
Status:ACTIVE
Category:Private Limited Company

SCENEGB LTD

SUMMERHILL HOUSE,FAKENHAM,NR21 9HA

Number:11581096
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