LAWGISTICS LIMITED

Register to unlock more data on OkredoRegister

LAWGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091280

Incorporation date

17/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vinpenta House High Causeway, Whittlesey, Peterborough PE7 1AECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon21/04/2026
Resolutions
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon15/07/2025
Appointment of Sarah Jane Combes as a director on 2025-07-14
dot icon15/07/2025
Appointment of Mr Jason White as a director on 2025-07-14
dot icon02/06/2025
Appointment of Mrs Naomi Garlinge as a secretary on 2025-05-21
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon25/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon20/09/2024
Termination of appointment of Susanna Elizabeth Marguerite Combes as a director on 2024-08-31
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Director's details changed for Susanna Elizabeth Marguerite Combes on 2021-04-16
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon01/09/2020
Director's details changed for Mr Joel Thomas Combes on 2020-09-01
dot icon20/07/2020
Notification of Joel Thomas Combes as a person with significant control on 2020-07-14
dot icon20/07/2020
Cessation of David Ernest Combes as a person with significant control on 2020-07-13
dot icon20/07/2020
Termination of appointment of David Ernest Combes as a director on 2020-07-13
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon29/03/2018
Director's details changed for Mr Joel Thomas Combes on 2018-03-28
dot icon28/03/2018
Director's details changed for Mr Joel Thomas Combes on 2018-03-28
dot icon28/03/2018
Director's details changed for Susanna Elizabeth Marguerite Combes on 2018-03-28
dot icon28/03/2018
Director's details changed for Mr David Ernest Combes on 2018-03-28
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon20/11/2015
Registered office address changed from Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX to Vinpenta House High Causeway Whittlesey Peterborough PE7 1AE on 2015-11-20
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Termination of appointment of Dennis Chapman as a director on 2015-03-25
dot icon08/04/2015
Termination of appointment of Dennis Chapman as a secretary on 2015-03-25
dot icon12/11/2014
Registered office address changed from Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX to Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX on 2014-11-12
dot icon12/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon12/11/2014
Registered office address changed from Alliance House North Gate Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WY to Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX on 2014-11-12
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon27/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon19/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Susanna Elizabeth Marguerite Combes on 2009-10-19
dot icon19/10/2009
Director's details changed for Joel Thomas Combes on 2009-10-19
dot icon19/10/2009
Director's details changed for Dennis Chapman on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr David Ernest Combes on 2009-10-19
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 17/10/08; full list of members
dot icon21/01/2009
Appointment terminated director brian delves deffee
dot icon13/06/2008
Director appointed joel thomas combes
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 17/10/07; no change of members
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 17/10/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 17/10/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2005
Registered office changed on 28/01/05 from: ambury house 89 high street huntingdon cambridgeshire PE29 3DP
dot icon26/10/2004
Return made up to 17/10/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 17/10/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 17/10/02; full list of members
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
Ad 01/06/02-01/10/02 £ si 999@1=999 £ ic 1/1000
dot icon03/01/2003
Secretary resigned
dot icon19/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon15/01/2002
Registered office changed on 15/01/02 from: eastfields 100 eastrea road whittlesey cambridgeshire PE7 2AQ
dot icon28/10/2001
Return made up to 17/10/01; full list of members
dot icon07/08/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon06/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
Registered office changed on 15/12/00 from: 152-160 city road london EC1V 2NX
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Secretary resigned
dot icon17/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

36
2023
change arrow icon+18.71 % *

* during past year

Cash in Bank

£218,668.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
113.87K
-
0.00
124.39K
-
2022
31
13.61K
-
0.00
184.21K
-
2023
36
18.77K
-
0.00
218.67K
-
2023
36
18.77K
-
0.00
218.67K
-

Employees

2023

Employees

36 Ascended16 % *

Net Assets(GBP)

18.77K £Ascended37.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.67K £Ascended18.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Jason
Director
14/07/2025 - Present
8
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
16/10/2000 - 16/10/2000
3007
Temples (Professional Services) Limited
Nominee Director
16/10/2000 - 16/10/2000
2154
Combes, David Ernest
Director
06/12/2000 - 12/07/2020
2
Combes, Joel Thomas
Director
09/05/2008 - Present
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAWGISTICS LIMITED

LAWGISTICS LIMITED is an(a) Active company incorporated on 17/10/2000 with the registered office located at Vinpenta House High Causeway, Whittlesey, Peterborough PE7 1AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWGISTICS LIMITED?

toggle

LAWGISTICS LIMITED is currently Active. It was registered on 17/10/2000 .

Where is LAWGISTICS LIMITED located?

toggle

LAWGISTICS LIMITED is registered at Vinpenta House High Causeway, Whittlesey, Peterborough PE7 1AE.

What does LAWGISTICS LIMITED do?

toggle

LAWGISTICS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does LAWGISTICS LIMITED have?

toggle

LAWGISTICS LIMITED had 36 employees in 2023.

What is the latest filing for LAWGISTICS LIMITED?

toggle

The latest filing was on 21/04/2026: Resolutions.