Background WavePink WaveYellow Wave

LOGISTIC MANAGEMENT SERVICES LTD (06631910)

LOGISTIC MANAGEMENT SERVICES LTD (06631910) is an active UK company. incorporated on 27 June 2008. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOGISTIC MANAGEMENT SERVICES LTD has been registered for 17 years. Current directors include HALLIDAY, Martin, JOLLEY, Nicholas Charles Anthony.

Company Number
06631910
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
1a Guardian Road Industrial Estate, Norwich, NR5 8PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALLIDAY, Martin, JOLLEY, Nicholas Charles Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTIC MANAGEMENT SERVICES LTD

LOGISTIC MANAGEMENT SERVICES LTD is an active company incorporated on 27 June 2008 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOGISTIC MANAGEMENT SERVICES LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06631910

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

LOGISTIC HOLDINGS LIMITED
From: 27 June 2008To: 25 July 2013
Contact
Address

1a Guardian Road Industrial Estate Guardian Road Norwich, NR5 8PF,

Previous Addresses

Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom
From: 22 February 2018To: 10 January 2025
20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England
From: 3 April 2017To: 22 February 2018
7 the Close Norwich Norfolk NR1 4DJ
From: 27 June 2008To: 3 April 2017
Timeline

11 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jul 12
Loan Secured
Apr 14
Director Left
Mar 15
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Capital Update
Nov 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALLIDAY, Martin

Active
Guardian Road, NorwichNR5 8PF
Born September 1967
Director
Appointed 18 Aug 2016

JOLLEY, Nicholas Charles Anthony

Active
Guardian Road, NorwichNR5 8PF
Born January 1973
Director
Appointed 18 Aug 2016

JOLLEY, Nicholas Charles Anthony

Resigned
The Close, NorwichNR1 4DJ
Secretary
Appointed 27 Jun 2008
Resigned 22 Jul 2013

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 27 Jun 2008
Resigned 27 Jun 2008

JOLLEY, Nicholas Charles Anthony

Resigned
The Close, NorwichNR1 4DJ
Born January 1973
Director
Appointed 27 Jun 2008
Resigned 16 Mar 2015

MILES, Edward Donald

Resigned
The Close, NorwichNR1 4DJ
Born February 1972
Director
Appointed 27 Jun 2008
Resigned 18 Aug 2016

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 27 Jun 2008
Resigned 27 Jun 2008

Persons with significant control

1

Guardian Road Industrial Estate, NorwichNR5 8PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Restoration Order Of Court
24 December 2024
AC92AC92
Gazette Dissolved Voluntary
10 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2019
DS01DS01
Legacy
11 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 November 2019
SH19Statement of Capital
Legacy
11 November 2019
CAP-SSCAP-SS
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 July 2018
AD04Change of Accounting Records Location
Change To A Person With Significant Control
22 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
5 February 2018
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
25 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Move Registers To Sail Company
31 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Incorporation Company
27 June 2008
NEWINCIncorporation