About

Registered Number: 07801253
Date of Incorporation: 07/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: KNIGHTS OF OLD LIMITED, Kingsway House Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XU

 

Based in Kettering, Logistics for Life Ltd was established in 2011, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Jon Mark 28 March 2013 11 April 2014 1
PARKER, John Edward 01 May 2013 27 April 2017 1
PARKER, Joseph Richard 01 May 2013 24 January 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 14 October 2019
MA - Memorandum and Articles 12 June 2019
AA - Annual Accounts 28 February 2019
RESOLUTIONS - N/A 16 January 2019
MR04 - N/A 07 January 2019
MR01 - N/A 10 December 2018
MR01 - N/A 07 December 2018
MR01 - N/A 05 December 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 09 October 2017
MR01 - N/A 26 July 2017
MR01 - N/A 19 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 October 2013
MR01 - N/A 26 July 2013
MEM/ARTS - N/A 15 May 2013
SH01 - Return of Allotment of shares 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2013
CERTNM - Change of name certificate 02 May 2013
CONNOT - N/A 02 May 2013
AA01 - Change of accounting reference date 26 April 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 12 March 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
NEWINC - New incorporation documents 07 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2018 Outstanding

N/A

A registered charge 04 December 2018 Outstanding

N/A

A registered charge 04 December 2018 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

A registered charge 19 July 2017 Outstanding

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.