About

Registered Number: 07299158
Date of Incorporation: 29/06/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: BLYTHE & CO, 352-354 London Road London Road, Mitcham, Surrey, CR4 3ND

 

Based in Surrey, L & R Logistics Ltd was registered on 29 June 2010, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This organisation has 4 directors listed as Erasmus, Lawrence Daniel, Hatfield, Fred, Dziklinska, Marta, Maltby, William Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERASMUS, Lawrence Daniel 29 June 2010 - 1
DZIKLINSKA, Marta 18 January 2018 31 March 2019 1
MALTBY, William Hugh 29 June 2012 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HATFIELD, Fred 29 June 2010 16 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 19 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 17 February 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 19 February 2019
CS01 - N/A 24 April 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 03 March 2014
AA01 - Change of accounting reference date 24 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AD01 - Change of registered office address 28 July 2011
NEWINC - New incorporation documents 29 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.