LOGISTIC MANAGEMENT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

08/05/258 May 2025 Confirmation statement made on 2024-06-27 with no updates

View Document

22/04/2522 April 2025 Confirmation statement made on 2023-06-27 with updates

View Document

17/04/2517 April 2025 Confirmation statement made on 2022-06-27 with updates

View Document

16/04/2516 April 2025 Confirmation statement made on 2021-06-27 with updates

View Document

14/04/2514 April 2025 Confirmation statement made on 2020-06-27 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr Martin Halliday on 2020-03-13

View Document

09/04/259 April 2025 Change of details for Logistic Management Freight Services Ltd as a person with significant control on 2020-06-27

View Document

10/01/2510 January 2025 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 1a Guardian Road Industrial Estate Guardian Road Norwich Norfolk NR5 8PF on 2025-01-10

View Document

24/12/2424 December 2024 Restoration by order of the court

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / LOGISTIC MANAGEMENT FREIGHT SERVICES LTD / 22/03/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

05/02/185 February 2018 SECOND FILING OF AP01 FOR MARTIN HALLIDAY

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGISTIC MANAGEMENT FREIGHT SERVICES LTD

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MARTIN HALLIDAY

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MILES

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066319100002

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066319100001

View Document

14/07/1614 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOLLEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066319100001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 COMPANY NAME CHANGED LOGISTIC HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/07/13

View Document

22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JOLLEY

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1231 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1231 July 2012 SAIL ADDRESS CREATED

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 ADOPT ARTICLES 28/06/2012

View Document

10/07/1210 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 6000

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ANTHONY JOLLEY / 27/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ANTHONY JOLLEY / 27/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DONALD MILES / 27/06/2010

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/07/0816 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

03/07/083 July 2008 DIRECTOR APPOINTED EDWARD DONALD MILES

View Document

27/06/0827 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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