LOGISTICS EDUCATION & TRAINING SERVICES LTD
Status | DISSOLVED |
Company No. | 05460272 |
Category | Private Limited Company |
Incorporated | 23 May 2005 |
Age | 19 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2021 |
Years | 3 years, 2 months, 25 days |
SUMMARY
LOGISTICS EDUCATION & TRAINING SERVICES LTD is an dissolved private limited company with number 05460272. It was incorporated 19 years, 9 days ago, on 23 May 2005 and it was dissolved 3 years, 2 months, 25 days ago, on 07 March 2021. The company address is 12-14 Carlton Place, Southampton, SO15 2EA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2020
Action Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2019
Action Date: 02 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-02
Documents
Liquidation voluntary resignation liquidator
Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-16
Old address: C/O Beech's Garage (1983) Limited Shelton New Road Stoke on Trent Staffordshire ST4 7DL
New address: 12-14 Carlton Place Southampton SO15 2EA
Documents
Liquidation voluntary statement of affairs
Date: 12 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 15 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-15
Psc name: Diana Deaville
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Deaville
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Termination secretary company with name termination date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Joseph Kelly
Termination date: 2015-04-08
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joseph Kelly
Termination date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-11
Old address: - West Avenue Talke Stoke-on-Trent Staffordshire ST7 1TR England
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: Grays House, Whieldon Road Stoke on Trent Staffs ST4 4HQ
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roger deaville / 01/02/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 132, queen street crewe cheshire CW1 4AU
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/09/06
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BLUE SKY THINKING CONSULTANCY LIMITED
FRONT SUITE FIRST FLOOR,TEDDINGTON,TW11 8HH
Number: | 06238339 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEP STREET,BICESTER,OX26 6LP
Number: | OC303430 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CBD HEALTH PRODUCTS (N.I.) LIMITED
1B ERSKINE STREET,NEWRY,BT35 6BX
Number: | NI651639 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINGFIELD COURT (PORTSMOUTH) LIMITED
67 OSBORNE ROAD,HAMPSHIRE,PO5 3LS
Number: | 01557768 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW THOM & COMPANY LIMITED
2 BLYTHSWOOD SQUARE,,G2 4AD
Number: | SC016021 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 09161816 |
Status: | ACTIVE |
Category: | Private Limited Company |