Advanced company searchLink opens in new window

LOGISTIC MANAGEMENT SERVICES LTD

Company number 06631910

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)
10 Jan 2025 AD01 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 1a Guardian Road Industrial Estate Guardian Road Norwich Norfolk NR5 8PF on 10 January 2025
24 Dec 2024 AC92 Restoration by order of the court
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
11 Nov 2019 SH20 Statement by Directors
11 Nov 2019 SH19 Statement of capital on 11 November 2019
  • GBP 1
11 Nov 2019 CAP-SS Solvency Statement dated 28/10/19
11 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Jul 2018 AD04 Register(s) moved to registered office address Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
22 Mar 2018 PSC05 Change of details for Logistic Management Freight Services Ltd as a person with significant control on 22 March 2018
22 Feb 2018 AD01 Registered office address changed from 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 22 February 2018
05 Feb 2018 RP04AP01 Second filing for the appointment of Martin Halliday as a director
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
20 Jul 2017 PSC02 Notification of Logistic Management Freight Services Ltd as a person with significant control on 18 August 2016
03 Apr 2017 AD01 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on 3 April 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AP01 Appointment of Nicholas Charles Anthony Jolley as a director
12 Sep 2016 AP01 Appointment of Martin Halliday as a director on 18 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2018.
12 Sep 2016 AP01 Appointment of Nicholas Charles Anthony Jolley as a director on 18 August 2016