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.
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 |
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 |
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 |