About

Registered Number: 05489001
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 89 High Street, Thame, Oxfordshire, OX9 3EH

 

Logistics Planning Ltd was registered on 23 June 2005 and are based in Oxfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Nurse, Christopher, Clow, Linda Rose, Jones, Graham Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOW, Linda Rose 01 April 2013 - 1
JONES, Graham Martin 24 June 2005 03 August 2015 1
Secretary Name Appointed Resigned Total Appointments
NURSE, Christopher 20 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 27 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 July 2017
AA01 - Change of accounting reference date 01 March 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 01 July 2014
SH01 - Return of Allotment of shares 01 July 2014
AP03 - Appointment of secretary 24 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 07 May 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
RESOLUTIONS - N/A 14 July 2005
225 - Change of Accounting Reference Date 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
123 - Notice of increase in nominal capital 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.