LOGISTICS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Appointment of a voluntary liquidator

View Document

29/10/2429 October 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 2024-10-29

View Document

29/10/2429 October 2024 Statement of affairs

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

22/06/2422 June 2024 Register inspection address has been changed from 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to 4th Floor 57-59 Haymarket London SW1Y 4QX

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 2024-02-26

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

19/06/2319 June 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

13/04/2313 April 2023 Satisfaction of charge 081108330001 in full

View Document

13/03/2313 March 2023 Registered office address changed from Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom to 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB on 2023-03-13

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

04/07/204 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081108330002

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

23/01/2023 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

23/01/2023 January 2020 SAIL ADDRESS CREATED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 COMPANY NAME CHANGED YODEL DISTRIBUTION HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

03/07/183 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 971000001

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 24/10/2017

View Document

27/06/1727 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 856000001

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 ADOPT ARTICLES 29/06/2016

View Document

05/07/165 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 789000001

View Document

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY MARCH SECRETARIAL SERVICES LIMITED

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081108330001

View Document

16/03/1616 March 2016 CO BUSINESS 03/03/2016

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 SECOND FILING FOR FORM SH01

View Document

06/07/156 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 668000001

View Document

27/03/1527 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 26/06/14 STATEMENT OF CAPITAL GBP 668000001

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MONK

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB ENGLAND

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MONK / 07/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014

View Document

20/03/1420 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 580000001.00

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 500000001

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED YODEL DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/06/12

View Document

22/06/1222 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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