About

Registered Number: 06631910
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR,

 

Based in Norfolk, Logistic Management Services Ltd was registered on 27 June 2008, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 27 June 2008 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 27 June 2008 27 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 16 December 2019
RESOLUTIONS - N/A 11 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2019
SH19 - Statement of capital 11 November 2019
CAP-SS - N/A 11 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 06 July 2018
AD04 - Change of location of company records to the registered office 06 July 2018
PSC05 - N/A 22 March 2018
AD01 - Change of registered office address 22 February 2018
RP04AP01 - N/A 05 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 06 September 2016
MR01 - N/A 22 August 2016
MR04 - N/A 10 August 2016
AR01 - Annual Return 14 July 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 23 June 2014
MR01 - N/A 25 April 2014
CERTNM - Change of name certificate 25 July 2013
AR01 - Annual Return 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AA - Annual Accounts 12 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2012
AA - Annual Accounts 26 July 2012
RESOLUTIONS - N/A 13 July 2012
CC04 - Statement of companies objects 13 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AR01 - Annual Return 27 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
225 - Change of Accounting Reference Date 16 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2016 Outstanding

N/A

A registered charge 15 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.