Advanced company searchLink opens in new window

LOGISTICS GROUP LIMITED

Company number 07950784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2020 PSC05 Change of details for Yodel Distribution Holdings Limited as a person with significant control on 7 February 2019
23 Jan 2020 AD03 Register(s) moved to registered inspection location 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
23 Jan 2020 AD02 Register inspection address has been changed to 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
27 Jun 2019 TM01 Termination of appointment of Michael Seal as a director on 7 June 2019
02 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
14 Nov 2018 MR01 Registration of charge 079507840003, created on 13 November 2018
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 971,000,001
21 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
05 Mar 2018 AP01 Appointment of Stuart Andrew Winton as a director on 26 February 2018
05 Mar 2018 TM01 Termination of appointment of David Wallace Kershaw as a director on 26 February 2018
05 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
12 Sep 2017 CH01 Director's details changed for Mr Richard John Neal on 3 September 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 856,000,001
23 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
07 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
28 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 789,000,001
22 Jun 2016 MA Memorandum and Articles of Association
09 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement, debenture, formalities certificate are together referred to as the documents 07/12/2012
25 May 2016 TM02 Termination of appointment of March Secretarial Services Limited as a secretary on 29 February 2016
03 Mar 2016 AA Group of companies' accounts made up to 30 June 2015