LHR GLOBAL LOGISTICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-27 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2023-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GODFREY
2022-11-02 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-11-03 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071278420001
2021-02-19 delete address Unit 14 & 15 The Freight Centre Heathrow Trading Estate Saxon Way Harmondsworth Middlesex UB7 0LW
2021-02-19 delete address Unit 14 & 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth, UB7 0LW
2021-02-19 delete address Unit 40, Orion Business Campus Northwest Business Park Ballycoolin Dublin 15
2021-02-19 delete email du..@lhrglobal.com
2021-02-19 delete phone +353 1 899 1978
2021-02-19 insert address Unit 15 The Freight Centre Saxon Way Trading Estate Saxon Way Harmondsworth Middlesex UB7 0LW
2021-02-19 insert address Unit 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth, UB7 0LW
2021-02-19 update primary_contact Unit 14 & 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth, UB7 0LW => Unit 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth, UB7 0LW
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-04 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANE TONI ELIZABETH PLACKETT / 06/02/2020
2020-08-24 update statutory_documents CESSATION OF JENNY HORSLEY AS A PSC
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-11 update statutory_documents AUTHORISED TO PROCEED WITH PURCHASE BY THE COMPANY 06/02/2020
2020-02-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-11 update statutory_documents 06/02/20 STATEMENT OF CAPITAL GBP 100
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-12-11 delete address Unit 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth, UB7 0LW
2019-12-11 delete address Unit 15, Heathrow Trading Estate Saxon Way Harmondsworth Middlesex UB7 0LW
2019-12-11 insert address Unit 14 & 15 The Freight Centre Heathrow Trading Estate Saxon Way Harmondsworth Middlesex UB7 0LW
2019-12-11 insert address Unit 14 & 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth, UB7 0LW
2019-12-11 update primary_contact Unit 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth, UB7 0LW => Unit 14 & 15 The Freight Centre, Saxon Way Trading Estate Saxon Way, Harmondsworth, UB7 0LW
2019-11-11 delete source_ip 37.220.111.43
2019-11-11 insert source_ip 87.239.23.75
2019-11-11 update robots_txt_status www.lhrglobal.com: 404 => 200
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-18 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID GODFREY
2019-02-08 delete alias LHR Global Logistics Ltd.
2019-02-08 delete index_pages_linkeddomain bbc.co.uk
2019-02-08 delete index_pages_linkeddomain classicinformatics.com
2019-02-08 delete index_pages_linkeddomain ec.europa.eu
2019-02-08 delete index_pages_linkeddomain flightradar24.com
2019-02-08 delete index_pages_linkeddomain google.com
2019-02-08 delete index_pages_linkeddomain hmrc.gov.uk
2019-02-08 delete index_pages_linkeddomain wikipedia.org
2019-02-08 delete index_pages_linkeddomain xe.com
2019-02-08 delete source_ip 80.90.203.39
2019-02-08 insert phone + 44(0)208 283 9480
2019-02-08 insert source_ip 37.220.111.43
2019-02-08 update robots_txt_status www.lhrglobal.com: 200 => 404
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY HORSLEY
2016-02-10 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-10 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-18 update statutory_documents 17/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-19 update statutory_documents 17/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-20 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-23 update statutory_documents DIRECTOR APPOINTED MISS JANE TONI ELIZABETH PLACKETT
2014-02-07 delete address UNIT 15 THE FREIGHT CENTRE SAXON WAY TRADING ESTATE SAXON WAY HARMONDSWORTH ENGLAND UB7 0LW
2014-02-07 insert address UNIT 15 THE FREIGHT CENTRE SAXON WAY TRADING ESTATE SAXON WAY HARMONDSWORTH UB7 0LW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-23 update statutory_documents 17/01/14 FULL LIST
2013-12-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-09 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-19 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError
2013-02-13 update statutory_documents 17/01/13 FULL LIST
2012-10-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY HORSLEY / 27/04/2012
2012-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JANE TONI ELIZABETH PLACKETT / 27/04/2012
2012-01-31 update statutory_documents 17/01/12 FULL LIST
2011-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2011-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEMMA HORSLEY
2011-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEMMA HORSLEY
2011-10-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 17/01/11 FULL LIST
2010-03-09 update statutory_documents DIRECTOR APPOINTED MISS JEMMA HORSLEY
2010-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION