About

Registered Number: 04006703
Date of Incorporation: 02/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Bryden House Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, BL2 6QY,

 

Logistics & Distribution Services Ltd was founded on 02 June 2000 with its registered office in Bolton, it has a status of "Active". We don't currently know the number of employees at the business. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Judith Anne 23 March 2018 - 1
BILTON, Geoffrey Dylan 10 May 2017 08 October 2019 1
CONWAY, Jacinta 22 July 2004 08 August 2005 1
DINEEN, Michael Camillus Patrick 11 October 2007 12 June 2017 1
HALL, Gerrard Francis 16 April 2003 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SINACOLA, Alexa Jaye 10 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 December 2019
PARENT_ACC - N/A 30 December 2019
AGREEMENT2 - N/A 30 December 2019
GUARANTEE2 - N/A 30 December 2019
TM01 - Termination of appointment of director 16 October 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 January 2019
PARENT_ACC - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
CS01 - N/A 09 June 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 03 January 2018
PARENT_ACC - N/A 03 January 2018
AGREEMENT2 - N/A 03 January 2018
GUARANTEE2 - N/A 03 January 2018
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 08 June 2017
TM02 - Termination of appointment of secretary 16 May 2017
AP03 - Appointment of secretary 16 May 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 08 January 2017
PARENT_ACC - N/A 08 January 2017
AGREEMENT2 - N/A 08 January 2017
GUARANTEE2 - N/A 08 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 11 January 2016
PARENT_ACC - N/A 11 January 2016
AGREEMENT2 - N/A 11 January 2016
GUARANTEE2 - N/A 11 January 2016
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 05 January 2015
PARENT_ACC - N/A 05 January 2015
AGREEMENT2 - N/A 05 January 2015
GUARANTEE2 - N/A 05 January 2015
MR01 - N/A 09 August 2014
AR01 - Annual Return 23 June 2014
MR01 - N/A 05 April 2014
PARENT_ACC - N/A 11 February 2014
AA - Annual Accounts 11 February 2014
AGREEMENT2 - N/A 06 January 2014
GUARANTEE2 - N/A 06 January 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 19 June 2012
AA01 - Change of accounting reference date 16 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 June 2011
RESOLUTIONS - N/A 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
CC04 - Statement of companies objects 18 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
395 - Particulars of a mortgage or charge 06 March 2009
395 - Particulars of a mortgage or charge 11 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
225 - Change of Accounting Reference Date 20 September 2007
363a - Annual Return 12 July 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
225 - Change of Accounting Reference Date 04 September 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
225 - Change of Accounting Reference Date 27 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
395 - Particulars of a mortgage or charge 18 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
CERTNM - Change of name certificate 11 July 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 12 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
CERTNM - Change of name certificate 22 July 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 12 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 20 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
CERTNM - Change of name certificate 28 March 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363a - Annual Return 20 December 2002
AA - Annual Accounts 17 December 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 19 October 2000
225 - Change of Accounting Reference Date 19 October 2000
CERTNM - Change of name certificate 28 July 2000
CERTNM - Change of name certificate 09 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement 07 November 2008 Fully Satisfied

N/A

Debenture 04 April 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 04 April 2007 Fully Satisfied

N/A

Debenture 14 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.