Background WavePink WaveYellow Wave

URBAN LOGISTICS HUBS LTD (11509838)

URBAN LOGISTICS HUBS LTD (11509838) is an active UK company. incorporated on 9 August 2018. with registered office in Chesterfield. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. URBAN LOGISTICS HUBS LTD has been registered for 7 years. Current directors include LAWRENCE, Andrew Campbell, MITCHELL, Shane.

Company Number
11509838
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
Magnavale House Holmewood Industrial Park, Chesterfield, S42 5UY
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
LAWRENCE, Andrew Campbell, MITCHELL, Shane
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LOGISTICS HUBS LTD

URBAN LOGISTICS HUBS LTD is an active company incorporated on 9 August 2018 with the registered office located in Chesterfield. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. URBAN LOGISTICS HUBS LTD was registered 7 years ago.(SIC: 52290)

Status

active

Active since 7 years ago

Company No

11509838

LTD Company

Age

7 Years

Incorporated 9 August 2018

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 14 August 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Magnavale House Holmewood Industrial Park Holmewood Chesterfield, S42 5UY,

Previous Addresses

, Ds House 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom
From: 9 August 2018To: 7 November 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Mar 20
Loan Secured
Nov 20
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Share Issue
Nov 22
Loan Cleared
Apr 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POTOCKI, Theresa, M

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Secretary
Appointed 05 Feb 2024

LAWRENCE, Andrew Campbell

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1989
Director
Appointed 09 Oct 2019

MITCHELL, Shane

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born September 1979
Director
Appointed 17 Oct 2022

GAGG, Jonathan

Resigned
Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1975
Director
Appointed 09 Oct 2019
Resigned 06 Jul 2022

LAWRENCE, Danielle

Resigned
LondonW1H 7PE
Born November 1987
Director
Appointed 09 Aug 2018
Resigned 09 Oct 2019

LAWRENCE, Stephen Andrew

Resigned
LondonW1H 7PE
Born January 1961
Director
Appointed 09 Aug 2018
Resigned 17 Oct 2022

Persons with significant control

1

Mr Stephen Andrew Lawrence

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
17 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2022
SH10Notice of Particulars of Variation
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
10 November 2022
MAMA
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
9 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Incorporation Company
9 August 2018
NEWINCIncorporation