LOGISTICS GROUP MANAGEMENT LIMITED

4th Floor St Albans House 4th Floor St Albans House, London, SW1Y 4QX, England
StatusACTIVE
Company No.12515951
CategoryPrivate Limited Company
Incorporated13 Mar 2020
Age4 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

LOGISTICS GROUP MANAGEMENT LIMITED is an active private limited company with number 12515951. It was incorporated 4 years, 2 months, 8 days ago, on 13 March 2020. The company address is 4th Floor St Albans House 4th Floor St Albans House, London, SW1Y 4QX, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

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

Old address: 2nd Floor, 14 st. George Street London W1S 1FE England

Change date: 2023-09-22

Documents

View document PDF

Change account reference date company previous extended

Date: 20 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

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: 2nd Floor, 14 st. George Street London W1S 1FE

Change date: 2023-03-14

Old address: 14 2nd Floor 14 st. George Street London W1S 1FE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: 14 2nd Floor 14 st. George Street London W1S 1FE

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

Change date: 2023-03-14

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 05 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 10 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

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: 125159510002

Charge creation date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

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

Change date: 2021-05-17

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

New address: Atlantic Pavilion Albert Dock Liverpool L3 4AE

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2020

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-20

Capital : 9,167.67 GBP

Documents

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2020

Category: Incorporation

Type: MA

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 creation date: 2020-11-20

Charge number: 125159510001

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Lyell

Termination date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Mr Philip Leslie Peters

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Mr Howard Myles Barclay

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Stuart Barclay

Appointment date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 110 Fetter Lane London EC4A 1AY United Kingdom

Change date: 2020-11-17

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

Documents

View document PDF

Incorporation company

Date: 13 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD SEED LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:08097565
Status:ACTIVE
Category:Private Limited Company

BAGNUM EQUESTRIAN CENTRE LTD

BAGNUM EQUESTRIAN CENTRE,RINGWOOD,BH24 3BZ

Number:09467338
Status:ACTIVE
Category:Private Limited Company

CHARLES BELL (1963) LIMITED

TITANIC SUITES,BELFAST,BT2 8FE

Number:NI005676
Status:ACTIVE
Category:Private Limited Company

CLICK STRATEGY LTD

4 BEAU STREET,BATH,BA1 1QY

Number:09863524
Status:ACTIVE
Category:Private Limited Company

NEIL JANIN LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:08876646
Status:ACTIVE
Category:Private Limited Company

THE MECHANICS ARMS LTD

48 - 52,LIVERPOOL,L18 1DG

Number:04673646
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