LABYRINTH LOGISTICS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

LABYRINTH LOGISTICS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06674643

Incorporation date

18/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

BLB ADVISORY LIMITED, The Enterprise Hub, 5 Whitefriars Street, Coventry CV1 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon14/12/2022
Final Gazette dissolved following liquidation
dot icon14/09/2022
Return of final meeting in a members' voluntary winding up
dot icon20/04/2022
Liquidators' statement of receipts and payments to 2022-02-18
dot icon02/03/2021
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to The Enterprise Hub, 5 Whitefriars Street Coventry CV1 2DS on 2021-03-02
dot icon02/03/2021
Appointment of a voluntary liquidator
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Declaration of solvency
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon25/03/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon08/08/2019
Resolutions
dot icon08/08/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon08/08/2019
Purchase of own shares.
dot icon02/04/2019
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon22/08/2017
Change of details for Mrs Ruth Waring as a person with significant control on 2017-03-15
dot icon17/08/2017
Change of details for Mrs Joanna Dorothy Godsmark as a person with significant control on 2016-08-01
dot icon17/08/2017
Change of details for Mrs Ruth Waring as a person with significant control on 2016-08-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon28/05/2017
Sub-division of shares on 2017-03-15
dot icon25/04/2017
Resolutions
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-26
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/03/2013
Termination of appointment of Harvey Douglas as a director
dot icon05/03/2013
Appointment of Mrs Joanna Godsmark as a secretary
dot icon05/03/2013
Termination of appointment of Paul Smith as a secretary
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-23
dot icon21/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon17/08/2012
Termination of appointment of Paul Smith as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/12/2011
Director's details changed for Harvey James Oliver Douglas on 2011-12-06
dot icon18/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/11/2009
Previous accounting period extended from 2009-03-31 to 2009-08-31
dot icon18/08/2009
Return made up to 18/08/09; full list of members
dot icon23/03/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon24/09/2008
Ad 20/08/08\gbp si 89@1=89\gbp ic 1/90\
dot icon22/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon22/09/2008
Appointment terminated director company directors LIMITED
dot icon22/09/2008
Director appointed ruth waring
dot icon22/09/2008
Director and secretary appointed paul matthew smith
dot icon22/09/2008
Director appointed joanna godsmark
dot icon22/09/2008
Director appointed harvey douglas
dot icon18/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LABYRINTH LOGISTICS CONSULTING LIMITED

LABYRINTH LOGISTICS CONSULTING LIMITED is an(a) Dissolved company incorporated on 18/08/2008 with the registered office located at BLB ADVISORY LIMITED, The Enterprise Hub, 5 Whitefriars Street, Coventry CV1 2DS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LABYRINTH LOGISTICS CONSULTING LIMITED?

toggle

LABYRINTH LOGISTICS CONSULTING LIMITED is currently Dissolved. It was registered on 18/08/2008 and dissolved on 14/12/2022.

Where is LABYRINTH LOGISTICS CONSULTING LIMITED located?

toggle

LABYRINTH LOGISTICS CONSULTING LIMITED is registered at BLB ADVISORY LIMITED, The Enterprise Hub, 5 Whitefriars Street, Coventry CV1 2DS.

What does LABYRINTH LOGISTICS CONSULTING LIMITED do?

toggle

LABYRINTH LOGISTICS CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LABYRINTH LOGISTICS CONSULTING LIMITED?

toggle

The latest filing was on 14/12/2022: Final Gazette dissolved following liquidation.