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)
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 724,000,001
24 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 26/06/2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 668,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2015
27 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
23 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 668,000,001
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 668,000,001
01 Jul 2014 TM01 Termination of appointment of Gary Andrew Monk as a director on 27 June 2014
27 Jun 2014 AD01 Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB on 27 June 2014
22 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Philip Leslie Peters on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Gary Andrew Monk on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Howard Myles Barclay on 7 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014
01 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
03 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
10 Oct 2013 AP01 Appointment of Richard John Neal as a director on 4 October 2013
10 Oct 2013 AP01 Appointment of Mr David Wallace Kershaw as a director on 4 October 2013
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 580,000,001.00
09 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
27 Feb 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 June 2012
25 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Aug 2012 CH01 Director's details changed for Mr Gary Andrew Monk on 1 August 2012
12 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 500,000,001