LOGISTICS GROUP MANAGEMENT MIDCO LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Statement of affairs

View Document

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

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 2nd Floor 14 st. George Street London W1S 1FE 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

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

11/03/2111 March 2021 CURRSHO FROM 30/11/2021 TO 30/06/2021

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 2ND FLOOR ATLANTIC PAVILION ALBERT DOCK LIVERPOOL L3 4AE UNITED KINGDOM

View Document

15/01/2115 January 2021 COMPANY NAME CHANGED LGL BLOCKERCO LIMITED CERTIFICATE ISSUED ON 15/01/21

View Document

07/01/217 January 2021 09/12/20 STATEMENT OF CAPITAL GBP 0.0001

View Document

25/11/2025 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130278730001

View Document

18/11/2018 November 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