LOGISTICS GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Return of final meeting in a members' voluntary winding up

View Document

18/07/2418 July 2024 Declaration of solvency

View Document

15/07/2415 July 2024 Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-07-15

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

02/07/242 July 2024 Director's details changed for Mr Aidan Stuart Barclay on 2024-07-01

View Document

24/05/2424 May 2024 Satisfaction of charge 125159510001 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 125159510002 in full

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE England to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 2023-09-22

View Document

20/06/2320 June 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

14/03/2314 March 2023 Registered office address changed from Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom to 14 2nd Floor 14 st. George Street London W1S 1FE on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from 14 2nd Floor 14 st. George Street London W1S 1FE England to 2nd Floor, 14 st. George Street London W1S 1FE on 2023-03-14

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

13/03/2013 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company