L M LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

L M LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01154073

Incorporation date

31/12/1973

Size

Full

Contacts

Registered address

Registered address

4385, 01154073: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon18/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon05/12/2016
Registered office address changed to PO Box 4385, 01154073: Companies House Default Address, Cardiff, CF14 8LH on 2016-12-05
dot icon17/10/2012
Termination of appointment of Anthony Barnes as a director
dot icon07/08/2012
Notice of automatic end of Administration
dot icon25/07/2012
Notice of automatic end of Administration
dot icon15/03/2012
Administrator's progress report to 2010-08-22
dot icon25/02/2011
Notice of extension of period of Administration
dot icon05/11/2010
Notice of completion of voluntary arrangement
dot icon17/05/2010
Termination of appointment of Phillip Perkins as a director
dot icon11/05/2010
Result of meeting of creditors
dot icon30/04/2010
Statement of affairs with form 2.15B/2.14B
dot icon27/04/2010
Statement of administrator's proposal
dot icon03/03/2010
Appointment of an administrator
dot icon03/03/2010
Registered office address changed from East Anglian Freight Terminal Parker Avenue Felixstowe Suffolk IP11 4HF on 2010-03-03
dot icon04/02/2010
Full accounts made up to 2008-12-31
dot icon08/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon08/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 9
dot icon01/12/2009
Appointment of Phillip Jeffery Perkins as a director
dot icon30/11/2009
Resolutions
dot icon30/11/2009
Termination of appointment of Anthony Barnes as a secretary
dot icon30/11/2009
Termination of appointment of Stephen Rolfe as a director
dot icon30/11/2009
Termination of appointment of Gary Stanbridge as a director
dot icon30/11/2009
Termination of appointment of Stephen Bloomfield as a director
dot icon23/11/2009
Termination of appointment of Graham Meggitt as a director
dot icon23/11/2009
Termination of appointment of Steven Cooper as a director
dot icon18/11/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon12/05/2009
Director appointed steve bloomfield
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon02/06/2008
Location of register of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from unit 4 parker avenue felixstowe suffolk IP11 4HF
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/07/2007
Return made up to 31/05/07; no change of members
dot icon16/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon01/02/2007
Director's particulars changed
dot icon21/01/2007
New director appointed
dot icon03/07/2006
Amended accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 31/05/06; full list of members
dot icon08/05/2006
Accounts for a small company made up to 2005-12-31
dot icon25/01/2006
Registered office changed on 25/01/06 from: beardmore park martlesham heath ipswich suffolk IP5 3RX
dot icon21/10/2005
Secretary's particulars changed;director's particulars changed
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon10/05/2005
New director appointed
dot icon18/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Registered office changed on 16/12/04 from: anvil house 101 town lane thackley bradford BD1O 8LP
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon15/12/2004
Memorandum and Articles of Association
dot icon10/12/2004
Certificate of change of name
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Return made up to 31/05/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon27/02/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Auditor's resignation
dot icon30/10/2002
New director appointed
dot icon09/08/2002
Director resigned
dot icon18/06/2002
Return made up to 31/05/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
Auditor's resignation
dot icon07/07/2001
Director's particulars changed
dot icon13/06/2001
Return made up to 31/05/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon06/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon10/08/2000
Director resigned
dot icon30/06/2000
Return made up to 31/05/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-09-30
dot icon24/08/1999
Full accounts made up to 1998-09-30
dot icon07/06/1999
Return made up to 31/05/99; no change of members
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon08/06/1998
Return made up to 31/05/98; no change of members
dot icon09/03/1998
Full accounts made up to 1997-09-30
dot icon15/10/1997
Certificate of change of name
dot icon09/06/1997
Return made up to 31/05/97; full list of members
dot icon30/04/1997
Auditor's resignation
dot icon25/04/1997
Accounts for a small company made up to 1996-12-31
dot icon28/02/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon11/12/1996
Ad 02/12/96--------- £ si 600@1=600 £ ic 8400/9000
dot icon08/08/1996
Accounts for a small company made up to 1995-12-31
dot icon03/07/1996
Director resigned
dot icon03/07/1996
Return made up to 31/05/96; full list of members
dot icon31/01/1996
Declaration of satisfaction of mortgage/charge
dot icon31/01/1996
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Particulars of mortgage/charge
dot icon19/05/1995
Return made up to 31/05/95; full list of members
dot icon22/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 31/05/94; no change of members
dot icon21/03/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1993
Return made up to 31/05/93; no change of members
dot icon13/04/1993
Accounts for a small company made up to 1992-12-31
dot icon19/10/1992
Accounts for a small company made up to 1991-12-31
dot icon29/07/1992
Return made up to 31/05/92; full list of members
dot icon30/03/1992
Accounts for a small company made up to 1990-12-31
dot icon13/03/1992
Ad 18/02/92--------- £ si 8350@1=8350 £ ic 50/8400
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Memorandum and Articles of Association
dot icon21/06/1991
New director appointed
dot icon21/06/1991
Registered office changed on 21/06/91 from: 33 bolling road bradford BD4 7BA
dot icon21/06/1991
Return made up to 31/05/91; full list of members
dot icon30/10/1990
Accounts for a small company made up to 1989-12-31
dot icon08/08/1990
Particulars of mortgage/charge
dot icon08/08/1990
Particulars of mortgage/charge
dot icon23/02/1990
Accounts for a small company made up to 1988-12-31
dot icon23/02/1990
Return made up to 20/02/90; full list of members
dot icon18/02/1989
Accounts for a small company made up to 1987-12-31
dot icon18/02/1989
Return made up to 09/02/89; full list of members
dot icon27/05/1988
£ ic 100/50 £ sr 50@1=50
dot icon30/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon16/03/1988
Accounts for a small company made up to 1986-12-31
dot icon16/03/1988
Return made up to 12/02/88; full list of members
dot icon03/09/1987
Registered office changed on 03/09/87 from: 31 saltaire road shipley west yorkshire BD18 3HH
dot icon06/08/1987
Memorandum and Articles of Association
dot icon31/07/1987
New secretary appointed;director resigned;new director appointed
dot icon07/07/1987
Resolutions
dot icon06/03/1987
Accounts for a small company made up to 1985-12-31
dot icon06/03/1987
Return made up to 04/03/87; full list of members
dot icon03/09/1986
Full accounts made up to 1984-12-31
dot icon03/09/1986
Return made up to 10/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Nicholas John
Director
12/01/2007 - Present
9
Barnes, Anthony Graham
Director
02/01/1997 - 07/08/2010
7
Cooper, Steven James
Director
01/12/2004 - 28/10/2009
2
Bloomfield, Stephen Michael
Director
23/04/2009 - 19/11/2009
3
Rolle, Andreas
Director
02/01/1997 - 31/07/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L M LOGISTICS LIMITED

L M LOGISTICS LIMITED is an(a) Dissolved company incorporated on 31/12/1973 with the registered office located at 4385, 01154073: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L M LOGISTICS LIMITED?

toggle

L M LOGISTICS LIMITED is currently Dissolved. It was registered on 31/12/1973 and dissolved on 18/04/2017.

Where is L M LOGISTICS LIMITED located?

toggle

L M LOGISTICS LIMITED is registered at 4385, 01154073: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does L M LOGISTICS LIMITED do?

toggle

L M LOGISTICS LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for L M LOGISTICS LIMITED?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved via compulsory strike-off.