LOGISTICS LONDON LIMITED

Thrushwood Thrushwood, Pinner, HA5 3XT, England
StatusACTIVE
Company No.04477533
CategoryPrivate Limited Company
Incorporated04 Jul 2002
Age21 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

LOGISTICS LONDON LIMITED is an active private limited company with number 04477533. It was incorporated 21 years, 11 months, 14 days ago, on 04 July 2002. The company address is Thrushwood Thrushwood, Pinner, HA5 3XT, England.



Company Fillings

Termination director company with name termination date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Butler

Termination date: 2024-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Goodwin

Change date: 2024-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-01

Psc name: Jacqueline Claire Butler

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-06

Officer name: Mrs Claire Jacqueline Blunt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-05

Officer name: Mrs Claire Jacqueline Blunt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Richard Charles Blunt

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Blunt

Change date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Butler

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Blunt

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2017

Action Date: 06 Aug 2017

Category: Address

Type: AD01

New address: Thrushwood Pinner Hill Pinner HA5 3XT

Change date: 2017-08-06

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2015

Action Date: 29 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-30

New date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2014

Action Date: 30 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-07-30

New date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2013

Action Date: 30 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-30

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Butler

Change date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Mr Richard Charles Blunt

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Goodwin

Change date: 2011-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: Reynolds, Nugents Park Pinner Middlesex HA5 4RA

Change date: 2011-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-04

Officer name: Ms Jacqueline Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: 2C eastbury avenue northwood middlesex HA6 3LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 21 Mar 2006

Action Date: 31 Jul 2004

Category: Accounts

Type: AAMD

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 28/07/05 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 12/08/03 from: 45 mortimer street london W1W 8HJ

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 06/08/02 from: reynolds nugents park hatch end HA5 4RA

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 12/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE SUNDAE LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:05106442
Status:ACTIVE
Category:Private Limited Company

DAPPED LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11290944
Status:ACTIVE
Category:Private Limited Company

GROVE BUILDERS STRATFORD LTD

8 ELM COURT,STRATFORD-UPON-AVON,CV37 6PA

Number:08974570
Status:ACTIVE
Category:Private Limited Company

MLPS ENGINEERING LTD

124 GLOUCESTER ROAD,BRISTOL,BS34 5BP

Number:09073531
Status:ACTIVE
Category:Private Limited Company

ONYX JOINERY LTD

UNIT 1 14 THE GREEN,NUNEATON,CV10 0SW

Number:08839472
Status:ACTIVE
Category:Private Limited Company

THERMO TECHNIC GAS LTD

65 KIRKLAND DRIVE,ENFIELD,EN2 0RJ

Number:11583810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source