(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed lsa cargo specialists LTDcertificate issued on 12/05/23
filed on: 12th, May 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Universal Square C/O Clears Start Accountants Devonshire Street North Manchester M12 6JH. Change occurred on Wednesday 17th August 2022. Company's previous address: The Landing Blue Tower Media City Uk Salford M50 2st England.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st February 2022.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 29th March 2021.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Monday 1st June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Landing Blue Tower Media City Uk Salford M50 2st. Change occurred on Wednesday 3rd June 2020. Company's previous address: 46 Chelmorton Road Birmingham B42 2QT England.
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st June 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 3rd October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd October 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 46 Chelmorton Road Birmingham B42 2QT. Change occurred on Wednesday 12th June 2019. Company's previous address: 84 Silk Street 2nd Floor Ancoats Manchester M4 6BJ United Kingdom.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, October 2018
| incorporation
|
Free Download
(25 pages)
|
(SH01) 65.00 GBP is the capital in company's statement on Monday 1st October 2018
capital
|
|