Company NameLogistics Group Management Midco Limited
Company StatusActive
Company Number13027873
CategoryPrivate Limited Company
Incorporation Date18 November 2020(3 years, 5 months ago)
Previous NameLGL Blockerco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

26 May 2022Delivered on: 31 May 2022
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
20 November 2020Delivered on: 25 November 2020
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
22 September 2023Registered office address changed from 2nd Floor 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
20 June 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
5 July 2022Audit exemption subsidiary accounts made up to 30 June 2021 (8 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
10 June 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
10 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (68 pages)
31 May 2022Registration of charge 130278730002, created on 26 May 2022 (11 pages)
1 December 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
11 March 2021Current accounting period shortened from 30 November 2021 to 30 June 2021 (1 page)
2 March 2021Registered office address changed from 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom to 2nd Floor 14 st. George Street London W1S 1FE on 2 March 2021 (2 pages)
15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
7 January 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 0.0001
(3 pages)
25 November 2020Registration of charge 130278730001, created on 20 November 2020 (25 pages)
18 November 2020Incorporation
Statement of capital on 2020-11-18
  • GBP .0001
(25 pages)