About

Registered Number: 06225051
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Active
Registered Address: Otterden Place, Otterden, Faversham, Kent, ME13 0BT

 

Based in Kent, Levant Logistics Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Levant Logistics Ltd are listed as Carr, Victoria, Merifield, Clive Edward Courtenay, Abou Jakh, Michelle Josephine, Locke, Michelle, Merifield, Clive Edward Courtenay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABOU JAKH, Michelle Josephine 01 October 2010 01 January 2012 1
LOCKE, Michelle 20 March 2008 15 April 2009 1
MERIFIELD, Clive Edward Courtenay 24 April 2007 20 November 2008 1
Secretary Name Appointed Resigned Total Appointments
CARR, Victoria 24 April 2007 20 October 2009 1
MERIFIELD, Clive Edward Courtenay 20 October 2009 01 May 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
TM02 - Termination of appointment of secretary 14 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 January 2011
AP01 - Appointment of director 11 October 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 26 January 2010
AP03 - Appointment of secretary 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.