Background WavePink WaveYellow Wave

LOGISTICS FINANCING UK II LIMITED (14045575)

LOGISTICS FINANCING UK II LIMITED (14045575) is an active UK company. incorporated on 13 April 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOGISTICS FINANCING UK II LIMITED has been registered for 3 years. Current directors include FIRESTONE, Jeffrey David, MURRAY, David Gavin.

Company Number
14045575
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIRESTONE, Jeffrey David, MURRAY, David Gavin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTICS FINANCING UK II LIMITED

LOGISTICS FINANCING UK II LIMITED is an active company incorporated on 13 April 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOGISTICS FINANCING UK II LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14045575

LTD Company

Age

3 Years

Incorporated 13 April 2022

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Distribution House Eldon Way Crick Northampton NN6 7SL United Kingdom
From: 13 April 2022To: 23 December 2022
Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FIRESTONE, Jeffrey David

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born April 1970
Director
Appointed 31 Oct 2022

MURRAY, David Gavin

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born February 1978
Director
Appointed 31 Oct 2022

DUJON, Remi

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 11 May 2022
Resigned 31 Oct 2022

EVANS, Simon Gavin

Resigned
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 13 Apr 2022
Resigned 31 Oct 2022

MYERS, Daniel Stephen

Resigned
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 13 Apr 2022
Resigned 31 Oct 2022

Persons with significant control

1

Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
13 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Incorporation Company
13 April 2022
NEWINCIncorporation