LATCHMORE LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09067762
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 3 months, 1 day

SUMMARY

LATCHMORE LOGISTICS LTD is an dissolved private limited company with number 09067762. It was incorporated 10 years, 1 month, 2 days ago, on 03 June 2014 and it was dissolved 1 year, 3 months, 1 day ago, on 04 April 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Lamb

Cessation date: 2023-02-02

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-30

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-30

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-29

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

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

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Handley

Cessation date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Handley

Termination date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

Old address: 50 Hudson Raod Hayes UB3 5EN United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: 71 Whittington Avenue Hayes UB4 0AD United Kingdom

New address: 50 Hudson Raod Hayes UB3 5EN

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guy Handley

Notification date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohamed Abdullahi

Cessation date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Handley

Appointment date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Abdullahi

Termination date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

Old address: 24 Burnett Close Wallsend NE28 9AG United Kingdom

New address: 71 Whittington Avenue Hayes UB4 0AD

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohamed Abdullahi

Notification date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Abdullahi

Appointment date: 2019-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Clive Champney

Cessation date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Clive Champney

Termination date: 2019-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: 50 West Street Ince Wigan WN2 2HF England

New address: 24 Burnett Close Wallsend NE28 9AG

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Clive Champney

Appointment date: 2018-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Edwin Leslliey Kaye

Cessation date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Clive Champney

Notification date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edwin Leslliey Kaye

Termination date: 2018-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Guffogg

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

Old address: Farm Extensions Farleigh Court Road Warlingham CR6 9PX United Kingdom

New address: 50 West Street Ince Wigan WN2 2HF

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Edwin Leslliey Kaye

Notification date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edwin Leslliey Kaye

Appointment date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Guffogg

Appointment date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-30

Old address: 9 Oakfield Drive Huyton Liverpool L36 0SS United Kingdom

New address: Farm Extensions Farleigh Court Road Warlingham CR6 9PX

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lamb

Termination date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robinson

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: 20 Park Lane West Bootle L30 3TA United Kingdom

New address: 9 Oakfield Drive Huyton Liverpool L36 0SS

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Lamb

Appointment date: 2017-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Phillips

Termination date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: 7 Stamford Street Allenton Derby DE24 9BJ United Kingdom

New address: 20 Park Lane West Bootle L30 3TA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Robinson

Appointment date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-15

Old address: 24 Little Larkins Mayhill Road Barnet EN5 2NS United Kingdom

New address: 7 Stamford Street Allenton Derby DE24 9BJ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Phillips

Appointment date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Goodman

Termination date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Goodman

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Booth

Termination date: 2015-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: 9 Burton Crescent Stoke-on-Trent ST1 6BT United Kingdom

New address: 24 Little Larkins Mayhill Road Barnet EN5 2NS

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Booth

Appointment date: 2015-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-03

Old address: 73 Rugeley Road Armitage Rugeley WS15 4AU United Kingdom

New address: 9 Burton Crescent Stoke-on-Trent ST1 6BT

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bailey

Termination date: 2015-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-15

Old address: 33 Speedwell Lane Baddesley Atherstone CV9 2DT

New address: 73 Rugeley Road Armitage Rugeley WS15 4AU

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Roath

Termination date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Bailey

Appointment date: 2015-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: 20 Hanover Court Northampton NN3 8QL United Kingdom

New address: 33 Speedwell Lane Baddesley Atherstone CV9 2DT

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Roath

Appointment date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewis

Termination date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Wrigley

Termination date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-05

Old address: 80 Covert Road Oldham OL4 5PH United Kingdom

New address: 20 Hanover Court Northampton NN3 8QL

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Lewis

Appointment date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale Wrigley

Appointment date: 2014-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

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

New address: 80 Covert Road Oldham OL4 5PH

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-07-30

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DACONE TRADING LTD

18 PARSONS FIELD,COLCHESTER,CO7 6BZ

Number:11786552
Status:ACTIVE
Category:Private Limited Company

DATAWIDE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08414969
Status:ACTIVE
Category:Private Limited Company

P.E.T.S EUROPE LTD

UNIT 7 BEAVER INDUSTRIAL ESTATE,HAVANT,PO9 1JW

Number:03996658
Status:ACTIVE
Category:Private Limited Company

QURIOUS EDUCATION LTD

70 VISTA HOUSE,LONDON,W5 2BT

Number:11350703
Status:ACTIVE
Category:Private Limited Company

RASTREO LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC568956
Status:ACTIVE
Category:Private Limited Company

SHAPE BUILDING LIMITED

77 STAVELEY GARDENS,LONDON,W4 2SD

Number:08724452
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