Logistic Solutions Euro Limited

DataGardener
dissolved

Logistic Solutions Euro Limited

05276892Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

03/11/2004

Company Age

21 years

Directors

3

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Logistic Solutions Euro Limited (05276892) is a private limited with share capital incorporated on 03/11/2004 (21 years old) and registered in surrey, SM14LA. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 03/11/2004
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

8

CCJs

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:29-08-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-03-2017
Resolution
Category:Resolution
Date:22-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2015
Liquidation Miscellaneous
Category:Insolvency
Date:29-06-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-05-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Move Registers To Sail Company With New Address
Category:Address
Date:18-12-2014
Change Sail Address Company With New Address
Category:Address
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Legacy
Category:Mortgage
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:19-11-2008
Legacy
Category:Officers
Date:19-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:20-12-2007
Legacy
Category:Annual Return
Date:20-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2006
Legacy
Category:Annual Return
Date:23-11-2005
Legacy
Category:Mortgage
Date:30-06-2005
Legacy
Category:Capital
Date:31-01-2005
Legacy
Category:Officers
Date:19-11-2004
Legacy
Category:Officers
Date:19-11-2004
Legacy
Category:Officers
Date:05-11-2004
Legacy
Category:Officers
Date:05-11-2004
Incorporation Company
Category:Incorporation
Date:03-11-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/08/2016
Filing Date28/11/2015
Latest Accounts29/11/2014

Trading Addresses

Allen House, 1 Westmead Road, Sutton, Surrey, SM14LARegistered

Related Companies

1

Contact

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA