About

Registered Number: 04225099
Date of Incorporation: 30/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 124-126 Church Hill, Loughton, Essex, IG10 1LH

 

Founded in 2001, Lht Logistics Ltd have registered office in Essex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBY, Benjamin 30 May 2001 - 1
RUBY, Rosalyn Joyce 01 January 2007 24 October 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
PSC04 - N/A 07 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 04 June 2018
CH03 - Change of particulars for secretary 04 June 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 05 December 2005
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 24 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 04 February 2003
225 - Change of Accounting Reference Date 08 October 2002
363s - Annual Return 02 July 2002
MEM/ARTS - N/A 20 August 2001
CERTNM - Change of name certificate 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
225 - Change of Accounting Reference Date 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.