-
LOGISTICAL SUPPORT LIMITED - FRP ADVISORY LLP, Ashcroft House Ervington Court Meridian Business Park, Leicester, Leicestershire, United Kingdom
Company Information
- Company registration number
- 10158724
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- FRP ADVISORY LLP
- Ashcroft House Ervington Court Meridian Business Park
- Leicester
- Leicestershire
- LE19 1WL FRP ADVISORY LLP, Ashcroft House Ervington Court Meridian Business Park, Leicester, Leicestershire, LE19 1WL UK
Management
- Managing Directors
- HEWITT, Elisabeth Elen Sheridan
- LLOYD, Beverley Joan
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-03
- Age Of Company 2016-05-03 8 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Miss Elisabeth Hewitt
- Miss Elisabeth Elen Sheridan Hewitt
- Ms Elisabeth Elen Sheridan Hewitt
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-08-10
- Last Date: 2018-07-27
-
LOGISTICAL SUPPORT LIMITED Company Description
- LOGISTICAL SUPPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 10158724. Its current trading status is "live". It was registered 2016-05-03. It has declared SIC or NACE codes as "49410". It has 2 directors The latest accounts are filed up to 2017-03-31.It can be contacted at Frp Advisory Llp .
Get LOGISTICAL SUPPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Logistical Support Limited - FRP ADVISORY LLP, Ashcroft House Ervington Court Meridian Business Park, Leicester, Leicestershire, United Kingdom
- 2016-05-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOGISTICAL SUPPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-21) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-07-10) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-10) - 600
-
resolution (2019-07-10) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-06-21) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-12) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-01-31) - AA
-
change-account-reference-date-company-previous-extended (2018-12-19) - AA01
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
-
change-account-reference-date-company-previous-shortened (2018-01-31) - AA01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-15) - AD01
-
confirmation-statement-with-no-updates (2017-08-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-20) - MR01
-
appoint-person-director-company-with-name-date (2017-04-18) - AP01
-
termination-director-company-with-name-termination-date (2017-04-18) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
incorporation-company (2016-05-03) - NEWINC
-
appoint-person-director-company-with-name-date (2016-07-27) - AP01