LOGISTICS TECHNOLOGY GROUP (UK) LIMITED

Company Documents

DateDescription
08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
3 THE ARENA DOWNSHIRE WAY
BRACKNELL
BERKSHIRE
RG12 1PU

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
BEACON HOUSE
STOKENCHURCH BUSINESS CENTRE
IBSTONE ROAD STOKENCHURCH
BUCKINGHAMSHIRE
HP14 3AQ

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNETT

View Document

08/10/138 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED DANIEL JAMES MAYNARD

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MICHAEL SEAN BURNETT

View Document

11/03/1311 March 2013 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

11/03/1311 March 2013 SECRETARY APPOINTED HEBE SMYTHE DONESKI

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HUDSON

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MARTIN JOHN OLIVER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA FESE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOY BURKHOLDER MEIER

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED HEBE SMYTHE DONESKI

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA LYNN FESE / 31/08/2012

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED JOY MARIE BURKHOLDER MEIER

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HISCOX

View Document

17/10/1117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HISCOX / 03/03/2011

View Document

02/11/102 November 2010 AUDITOR'S RESIGNATION

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN CHARLES HUDSON / 22/08/2010

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA LYNN FESE / 08/04/2010

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTORS CONFLICT OF INTEREST

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 SECTION 175(5)(A)/736 22/05/2009

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0817 September 2008 DIVISION CAP INCREASE CONF & RATIFIED 18/08/2008 VARY SHARE RIGHTS/NAME 18/08/2008

View Document

17/09/0817 September 2008 DIV

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED JOHN JAZWIEC

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0716 July 2007 ADOPT ARTICLES 22/06/07 VARY SHARE RIGHTS/NAME 22/06/07 CONSOLIDATION 22/06/07

View Document

16/07/0716 July 2007 CONSO 22/06/07

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/09/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 � NC 607967/25000000 31/

View Document

15/04/0415 April 2004 � NC 607967/25000000 31/03/04 AUTH ALLOT OF SECURITY 31/03/04 DISAPP PRE-EMPT RIGHTS 31/03/04

View Document

15/04/0415 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: KNAVES HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QR

View Document

08/02/038 February 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 18/09/02; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 18/09/01; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 18/09/98; CHANGE OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: G OFFICE CHANGED 03/07/98 SYMBOL PLACE WINNERSH TRIANGLE BERKSHIRE RG41 5TP

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED SYMBOL LIS LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 RE SHARES 28/05/98

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/9812 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: G OFFICE CHANGED 17/02/98 13 OAKLANDS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RF11 2FD

View Document

20/11/9720 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/10/9723 October 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/10/97

View Document

21/10/9721 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 � SR 243750@1 31/07/96

View Document

25/02/9725 February 1997 � SR [email protected] 28/08/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ALTER MEM AND ARTS 28/08/96

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 � NC 607962/607967 28/08

View Document

17/09/9617 September 1996 NC INC ALREADY ADJUSTED 28/08/96

View Document

17/09/9617 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/08/96

View Document

17/09/9617 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/08/96

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: G OFFICE CHANGED 17/09/96 KNAVES HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QR

View Document

17/09/9617 September 1996 ALTER MEM AND ARTS 28/08/96

View Document

17/09/9617 September 1996 US$ NC 0/200 28/08/96

View Document

05/09/965 September 1996 COMPANY NAME CHANGED LIS HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/09/96

View Document

13/05/9613 May 1996 � IC 607961/600461 23/04/96 � SR [email protected]=7500

View Document

30/04/9630 April 1996 � NC 607812/607962 23/04

View Document

30/04/9630 April 1996 NC INC ALREADY ADJUSTED 23/04/96

View Document

30/04/9630 April 1996 RE SHARES 23/04/96

View Document

30/04/9630 April 1996 CAPIT �75 23/04/96

View Document

30/04/9630 April 1996 RE SHARES 23/04/96

View Document

30/04/9630 April 1996 VARYING SHARE RIGHTS AND NAMES 23/04/96

View Document

30/04/9630 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/04/96

View Document

30/04/9630 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/04/96

View Document

30/04/9630 April 1996 ALTER MEM AND ARTS 23/04/96

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 ALTER MEM AND ARTS 20/11/95

View Document

28/11/9528 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 ALTER MEM AND ARTS 20/09/94

View Document

03/10/943 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: G OFFICE CHANGED 28/10/93 KNAVES HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER HIGH WYCOMBE HP10 9QR

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: G OFFICE CHANGED 22/10/93 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

13/08/9313 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9319 July 1993 ADOPT MEM AND ARTS 25/06/93

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED PITCOMP 82 LIMITED CERTIFICATE ISSUED ON 19/07/93

View Document

06/07/936 July 1993 NC INC ALREADY ADJUSTED 24/06/93

View Document

06/07/936 July 1993 � NC 25000/607812 25/06/93

View Document

06/07/936 July 1993 � NC 1000/25000 24/06/93

View Document

06/07/936 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/07/936 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 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