About

Registered Number: 04993080
Date of Incorporation: 11/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor 90 Whitfield Street, Fitzrovia, London, W1T 4EZ,

 

Logico Freight Ltd was founded on 11 December 2003 with its registered office in London, it has a status of "Active". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIES, Geraint Rhys 17 October 2017 - 1
UTTING, Kevin James 28 November 2013 17 October 2017 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 07 October 2018
CH01 - Change of particulars for director 11 September 2018
PSC05 - N/A 03 July 2018
PSC05 - N/A 03 July 2018
TM01 - Termination of appointment of director 13 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2018
CS01 - N/A 03 January 2018
AP03 - Appointment of secretary 07 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AD01 - Change of registered office address 30 October 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 11 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 25 January 2016
AA01 - Change of accounting reference date 24 December 2015
AA - Annual Accounts 16 October 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 07 November 2014
TM02 - Termination of appointment of secretary 30 December 2013
AP03 - Appointment of secretary 30 December 2013
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 03 November 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 30 January 2010
TM01 - Termination of appointment of director 06 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 08 January 2007
363a - Annual Return 23 December 2005
AA - Annual Accounts 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
225 - Change of Accounting Reference Date 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
287 - Change in situation or address of Registered Office 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
MISC - Miscellaneous document 23 July 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
CERTNM - Change of name certificate 19 February 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.