About

Registered Number: 09138742
Date of Incorporation: 21/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Heather Bank, Doncaster, DN4 6FJ,

 

Based in Doncaster, Laverton Logistics Ltd was established in 2014, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHECKLEY, Adam 09 August 2019 - 1
ASAN, Mohammed 08 September 2017 05 April 2018 1
BOTEV, Boyan Nikolov 28 June 2016 01 September 2016 1
CHITOI, Stan Adrian 06 August 2014 28 June 2016 1
CRISAN, Rares 14 November 2018 09 August 2019 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 04 September 2019
PSC01 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 27 February 2019
PSC07 - N/A 23 November 2018
AD01 - Change of registered office address 23 November 2018
PSC01 - N/A 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
CS01 - N/A 10 July 2018
AD01 - Change of registered office address 28 June 2018
PSC07 - N/A 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
PSC01 - N/A 28 June 2018
AA - Annual Accounts 16 April 2018
TM01 - Termination of appointment of director 09 November 2017
PSC01 - N/A 09 November 2017
AP01 - Appointment of director 09 November 2017
AD01 - Change of registered office address 09 November 2017
PSC07 - N/A 09 November 2017
CS01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
AA - Annual Accounts 12 April 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AD01 - Change of registered office address 14 March 2017
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AD01 - Change of registered office address 13 September 2016
CS01 - N/A 16 August 2016
AD01 - Change of registered office address 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AD01 - Change of registered office address 20 August 2014
NEWINC - New incorporation documents 21 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.