About

Registered Number: 05460272
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Logistics Education & Training Services Ltd was registered on 23 May 2005 and are based in Southampton, it has a status of "Liquidation". Logistics Education & Training Services Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ06 - N/A 29 March 2018
AD01 - Change of registered office address 16 January 2018
RESOLUTIONS - N/A 12 January 2018
LIQ02 - N/A 12 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 27 May 2015
TM02 - Termination of appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 09 June 2014
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
395 - Particulars of a mortgage or charge 29 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 17 August 2006
225 - Change of Accounting Reference Date 13 January 2006
395 - Particulars of a mortgage or charge 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 September 2007 Outstanding

N/A

Debenture 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.