About

Registered Number: 03044825
Date of Incorporation: 11/04/1995 (29 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Minerva, 29 East Parade, Leeds, LS1 5PS

 

Founded in 1995, Logistic Services & Spares Ltd have registered office in Leeds. This company has no directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 05 May 2020
RESOLUTIONS - N/A 24 April 2020
LIQ01 - N/A 24 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 07 April 2006
RESOLUTIONS - N/A 28 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
RESOLUTIONS - N/A 17 November 2004
169 - Return by a company purchasing its own shares 17 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 17 April 1999
287 - Change in situation or address of Registered Office 13 January 1999
AA - Annual Accounts 05 January 1999
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 25 November 1997
395 - Particulars of a mortgage or charge 02 July 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 26 April 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
288 - N/A 16 February 1996
288 - N/A 09 June 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
287 - Change in situation or address of Registered Office 25 May 1995
CERTNM - Change of name certificate 16 May 1995
CERTNM - Change of name certificate 16 May 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.