LOGISTICS GROUP HOLDINGS LIMITED

4th Floor St Albans House 4th Floor St Albans House, London, SW1Y 4QX, England
StatusACTIVE
Company No.08110833
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

LOGISTICS GROUP HOLDINGS LIMITED is an active private limited company with number 08110833. It was incorporated 11 years, 11 months, 2 days ago, on 19 June 2012. The company address is 4th Floor St Albans House 4th Floor St Albans House, London, SW1Y 4QX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

New address: 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX

Change date: 2024-02-26

Old address: 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081108330001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

New address: 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB

Old address: Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081108330004

Charge creation date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE

New address: Atlantic Pavilion Albert Dock Liverpool L3 4AE

Change date: 2021-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081108330003

Charge creation date: 2020-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2020

Action Date: 03 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081108330002

Charge creation date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jan 2020

Category: Address

Type: AD03

New address: 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2020

Category: Address

Type: AD02

New address: 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Seal

Termination date: 2019-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 07 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Capital

Type: SH01

Capital : 971,000,001 GBP

Date: 2018-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Mr Michael Seal

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Capital

Type: SH01

Capital : 856,000,001 GBP

Date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Capital : 789,000,001 GBP

Date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-29

Officer name: March Secretarial Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-15

Charge number: 081108330001

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type

Date: 24 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Capital : 668,000,001 GBP

Date: 2015-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2014

Action Date: 26 Jun 2014

Category: Capital

Type: SH01

Capital : 668,000,001 GBP

Date: 2014-06-26

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Monk

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: First Floor Skyways House Speke Road Speke Liverpool L70 1AB England

Change date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Seal

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Philip Leslie Peters

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Andrew Monk

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Aidan Stuart Barclay

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-25

Capital : 580,000,001.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Capital : 500,000,001 GBP

Date: 2012-06-29

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yodel distribution LIMITED\certificate issued on 22/06/12

Documents

View document PDF

Change of name notice

Date: 22 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMETHYST HEALTH CARE LTD

CEDAR HOUSE,,NEWPORT,NP10 8FY

Number:06132655
Status:ACTIVE
Category:Private Limited Company

GREENACRES FARM BOARDING KENNELS AND CATTERY LTD

GREENACRES FARM. PUDDOCK ROAD,HUNTINGDON,PE28 2UB

Number:10962995
Status:ACTIVE
Category:Private Limited Company

IAN HOLT LIMITED

17 CROFTERS MEADOW,BASINGSTOKE,RG24 8RX

Number:08042473
Status:ACTIVE
Category:Private Limited Company

M BANIQUED LTD

FLAT 1,BINGLEY,BD16 1DR

Number:10706610
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAZORIS LIMITED

65 WOODBRIDGE ROAD,GUILDFORD,GU1 4RD

Number:11205691
Status:ACTIVE
Category:Private Limited Company

S&A BOCHEV LTD

113-115 COMMERCIAL ROAD,BOURNEMOUTH,BH2 5RT

Number:11429055
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