Background WavePink WaveYellow Wave

LGI LOGISTICS GROUP INTERNATIONAL UK LIMITED (07251732)

LGI LOGISTICS GROUP INTERNATIONAL UK LIMITED (07251732) is an active UK company. incorporated on 12 May 2010. with registered office in Milton Keynes. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). LGI LOGISTICS GROUP INTERNATIONAL UK LIMITED has been registered for 15 years. Current directors include THEURER, Carsten Simon, WEIHING, Martina.

Company Number
07251732
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
6 Deans Road, Milton Keynes, MK12 5NA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
THEURER, Carsten Simon, WEIHING, Martina
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGI LOGISTICS GROUP INTERNATIONAL UK LIMITED

LGI LOGISTICS GROUP INTERNATIONAL UK LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Milton Keynes. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). LGI LOGISTICS GROUP INTERNATIONAL UK LIMITED was registered 15 years ago.(SIC: 52103)

Status

active

Active since 15 years ago

Company No

07251732

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

6 Deans Road Old Wolverton Milton Keynes, MK12 5NA,

Previous Addresses

, Unit 4 Clarendon Drive, Clarendon Industrial Park, Milton Keynes, Buckinghamshire, MK8 8DA
From: 7 February 2011To: 25 January 2016
, 40 Tanner Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom
From: 12 May 2010To: 7 February 2011
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
New Owner
Mar 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

THEURER, Carsten Simon

Active
Deans Road, Milton KeynesMK12 5NA
Born March 1985
Director
Appointed 24 Jun 2024

WEIHING, Martina

Active
Deans Road, Milton KeynesMK12 5NA
Born July 1971
Director
Appointed 30 Jun 2021

BUSCH, Eckhard

Resigned
GechingenD7 5391
Born May 1960
Director
Appointed 12 May 2010
Resigned 28 Jan 2016

HELMICH, Martin

Resigned
Deans Road, Milton KeynesMK12 5NA
Born October 1975
Director
Appointed 28 Jan 2016
Resigned 30 Jun 2021

MOSER, Ralf Matthias

Resigned
Deans Road, Milton KeynesMK12 5NA
Born May 1962
Director
Appointed 01 Jul 2015
Resigned 30 Jun 2018

RAETZELL, Bjoerne, Dr

Resigned
IspringenD7 5228
Born November 1970
Director
Appointed 12 May 2010
Resigned 03 Jun 2013

ROGERS, Kevin

Resigned
Deans Road, Milton KeynesMK12 5NA
Born December 1969
Director
Appointed 25 Jul 2019
Resigned 24 Jun 2024

SCHWENGER, Bernd

Resigned
Deans Road, Milton KeynesMK12 5NA
Born May 1972
Director
Appointed 01 Jul 2018
Resigned 25 Jul 2019

ZIEGLER, Markus Karl Wilhelm

Resigned
Clarendon Drive, Milton KeynesMK8 8DA
Born November 1964
Director
Appointed 03 Jun 2013
Resigned 01 Jul 2015

Persons with significant control

1

Mr Carl Reinhold Adolf Bennet

Active
Box 7171, Gothenburg
Born August 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Incorporation Company
12 May 2010
NEWINCIncorporation