Company NameLondon Stansted Cargo Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number05119209
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Hall
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleAccountant
Correspondence Address5 Hedgerow Court
Laindon
Basildon
Essex
SS15 5GU
Director NameRichard McLean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durand Lane
Little Dunmow
Essex
CM6 3FT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Iain Liddell
100.00%
Ordinary

Financials

Year2014
Turnover£861,640
Gross Profit£683,927
Net Worth-£448,394
Cash£42,944
Current Liabilities£576,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

7 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
1 July 2021Accounts for a small company made up to 30 June 2020 (7 pages)
3 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
2 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 August 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
6 August 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
2 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (3 pages)
9 March 2017Full accounts made up to 31 March 2016 (13 pages)
9 March 2017Full accounts made up to 31 March 2016 (13 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
24 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page)
8 May 2015Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 20 December 2011 (1 page)
20 December 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 20 December 2011 (1 page)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 June 2009Return made up to 05/05/09; full list of members (3 pages)
13 June 2009Return made up to 05/05/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
8 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 05/05/07; no change of members (6 pages)
11 June 2007Return made up to 05/05/07; no change of members (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
23 June 2006Return made up to 05/05/06; full list of members (6 pages)
23 June 2006Return made up to 05/05/06; full list of members (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 05/05/05; full list of members (3 pages)
8 June 2005Return made up to 05/05/05; full list of members (3 pages)
1 March 2005Registered office changed on 01/03/05 from: london mega terminal thurrock park way tilbury essex RM18 7HD (1 page)
1 March 2005Registered office changed on 01/03/05 from: london mega terminal thurrock park way tilbury essex RM18 7HD (1 page)
17 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
5 May 2004Incorporation (16 pages)
5 May 2004Incorporation (16 pages)