LOGISTICS OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

LOGISTICS OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05792398

Incorporation date

24/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2006)
dot icon26/03/2026
Termination of appointment of Peter John England as a director on 2026-03-25
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon16/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon19/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon24/05/2024
Director's details changed for Ms Maria Louisa Smyth on 2024-05-23
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon11/08/2023
Appointment of Miss Maria Louisa Smyth as a director on 2023-08-10
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon03/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon21/02/2023
Change of name notice
dot icon21/02/2023
Certificate of change of name
dot icon09/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon15/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/02/2022
Director's details changed for Mr Danny James Smyth on 2022-02-15
dot icon02/07/2021
Director's details changed for Mr Danny James Smyth on 2021-07-02
dot icon28/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon10/03/2020
Register inspection address has been changed from Unit 3-6 Charlwoods Road East Grinstead RH19 2HG England to Yew Tree House Lewes Road Forest Row RH18 5AA
dot icon10/03/2020
Register(s) moved to registered inspection location Yew Tree House Lewes Road Forest Row RH18 5AA
dot icon20/01/2020
Register inspection address has been changed from Unit 1 the Felbridge Centre, Imberhorne Lane East Grinstead RH19 1XP England to Unit 3-6 Charlwoods Road East Grinstead RH19 2HG
dot icon17/01/2020
Director's details changed for Mr Danny James Smyth on 2020-01-17
dot icon17/01/2020
Director's details changed for Mr Peter John England on 2020-01-17
dot icon17/01/2020
Secretary's details changed for Mrs Maria Esther Smyth on 2020-01-17
dot icon17/01/2020
Change of details for Diamond Couriers Ltd as a person with significant control on 2020-01-17
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon03/09/2019
Director's details changed for Mr Danny James Smyth on 2019-09-03
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon06/06/2018
Termination of appointment of Lee Andrew Power as a director on 2018-05-22
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon23/05/2018
Notification of Diamond Couriers Ltd as a person with significant control on 2018-04-30
dot icon23/05/2018
Cessation of Danny James Smith as a person with significant control on 2018-04-30
dot icon23/05/2018
Cessation of Peter John England as a person with significant control on 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/04/2017
Register inspection address has been changed from Diamond House Unit 23 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ England to Unit 1 the Felbridge Centre, Imberhorne Lane East Grinstead RH19 1XP
dot icon05/04/2017
Director's details changed for Mr Lee Andrew Power on 2017-04-04
dot icon05/04/2017
Director's details changed for Mr Danny James Smyth on 2017-04-04
dot icon05/04/2017
Director's details changed for Mr Peter John England on 2017-04-04
dot icon05/04/2017
Secretary's details changed for Mrs Maria Esther Smyth on 2017-04-04
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon25/01/2017
Director's details changed for Mr Lee Andrew Power on 2017-01-25
dot icon01/12/2016
Director's details changed for Mr Danny James Smyth on 2016-12-01
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2016
Director's details changed for Mr Peter John England on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Danny James Smyth on 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon29/03/2016
Director's details changed for Mr Lee Andrew Power on 2016-03-29
dot icon29/03/2016
Secretary's details changed for Mrs Maria Esther Smyth on 2016-03-29
dot icon01/02/2016
Previous accounting period extended from 2015-05-31 to 2015-08-31
dot icon19/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon15/04/2014
Register(s) moved to registered inspection location
dot icon15/04/2014
Register inspection address has been changed
dot icon23/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mr Lee Andrew Power on 2013-03-04
dot icon04/03/2013
Appointment of Mrs Maria Esther Smyth as a secretary
dot icon04/03/2013
Appointment of Mr Danny James Smyth as a director
dot icon04/03/2013
Appointment of Mr Peter John England as a director
dot icon04/03/2013
Termination of appointment of Lara Power as a secretary
dot icon04/03/2013
Termination of appointment of Paul Mackinnon as a director
dot icon04/03/2013
Registered office address changed from Units 1-4 Moon Hill Farm Burgess Hill Road Ansty West Sussex RH17 5AH on 2013-03-04
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/08/2012
Director's details changed for Lee Andrew Power on 2012-08-09
dot icon09/08/2012
Secretary's details changed for Lara Jane Power on 2012-08-09
dot icon08/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon12/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon12/03/2010
Termination of appointment of Arthur Higgins as a director
dot icon13/05/2009
Return made up to 24/04/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/06/2008
Certificate of change of name
dot icon22/05/2008
Return made up to 24/04/08; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from unit 16, poulton business park poulton close coombe valley road, dover kent CT17 ohl
dot icon01/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Secretary's particulars changed
dot icon22/08/2007
Return made up to 24/04/07; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon01/09/2006
Secretary's particulars changed
dot icon01/06/2006
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Ad 24/04/06--------- £ si 100@1=100 £ ic 200/300
dot icon24/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Peter John
Director
04/03/2013 - 25/03/2026
12
Smyth, Maria Louisa
Director
10/08/2023 - Present
5
Smyth, Danny James
Director
04/03/2013 - Present
16

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 LOGISTICS OPERATIONS LIMITED

LOGISTICS OPERATIONS LIMITED is an(a) Active company incorporated on 24/04/2006 with the registered office located at Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOGISTICS OPERATIONS LIMITED?

toggle

LOGISTICS OPERATIONS LIMITED is currently Active. It was registered on 24/04/2006 .

Where is LOGISTICS OPERATIONS LIMITED located?

toggle

LOGISTICS OPERATIONS LIMITED is registered at Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AA.

What does LOGISTICS OPERATIONS LIMITED do?

toggle

LOGISTICS OPERATIONS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for LOGISTICS OPERATIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Peter John England as a director on 2026-03-25.