Company NameLp Aero Ltd
DirectorZoeb Raniwala
Company StatusActive
Company Number05908692
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)
Previous NameLogistics Plus Europe Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Zoeb Raniwala
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Secretary NameAdam Raniwala
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameMr Stanley Gregg Shumway
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlackburne House, 22-26 Eastern
Road, Romford
Essex
RM1 3PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01708 737333
Telephone regionRomford

Location

Registered AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Zoeb Raniwala
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

5 February 2024Registered office address changed from 43 Ickenham Road Ruislip Middlesex HA4 7BZ to Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 5 February 2024 (1 page)
4 February 2024Cessation of Zoeb Raniwala as a person with significant control on 1 January 2024 (1 page)
13 October 2023Company name changed logistics plus europe LIMITED\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
(3 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
2 October 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500,000
(3 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500,000
(3 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500,000
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500,000
(3 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500,000
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2011Registered office address changed from Blackburne House, 22-26 Eastern Road, Romford Essex RM1 3PJ on 18 October 2011 (1 page)
18 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from Blackburne House, 22-26 Eastern Road, Romford Essex RM1 3PJ on 18 October 2011 (1 page)
18 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
26 October 2010Termination of appointment of Stanley Shumway as a director (1 page)
26 October 2010Termination of appointment of Stanley Shumway as a director (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Director's details changed for Mr. Stanley Gregg Shumway on 17 August 2010 (2 pages)
8 September 2010Director's details changed for Mr. Stanley Gregg Shumway on 17 August 2010 (2 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Return made up to 17/08/09; full list of members (3 pages)
26 August 2009Appointment terminated secretary adam raniwala (1 page)
26 August 2009Appointment terminated secretary adam raniwala (1 page)
26 August 2009Return made up to 17/08/09; full list of members (3 pages)
4 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
4 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
17 September 2008Return made up to 17/08/08; full list of members (4 pages)
17 September 2008Return made up to 17/08/08; full list of members (4 pages)
17 September 2008Director appointed mr stanley gregg shumway (1 page)
17 September 2008Director appointed mr stanley gregg shumway (1 page)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: rca secretarial services LIMITED 2 gayton road harrow HA1 2XU (1 page)
29 October 2007Return made up to 17/08/07; full list of members (2 pages)
29 October 2007Registered office changed on 29/10/07 from: rca secretarial services LIMITED 2 gayton road harrow HA1 2XU (1 page)
29 October 2007Return made up to 17/08/07; full list of members (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (2 pages)
17 August 2006Incorporation (20 pages)
17 August 2006Incorporation (20 pages)