ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logistics Group Holdings Limited

Logistics Group Holdings Limited is a liquidation company incorporated on 19 June 2012 with the registered office located in London, Greater London. Logistics Group Holdings Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
08110833
Private limited company
Age
13 years
Incorporated 19 June 2012
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 136 days
Dated 19 June 2024 (1 year 5 months ago)
Next confirmation dated 19 June 2025
Was due on 3 July 2025 (4 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 687 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Group
Next accounts for period 31 December 2022
Was due on 30 December 2023 (1 year 10 months ago)
Address
Pearl Assurance House 319 Ballards Lane
London
N12 8LY
Address changed on 29 Oct 2024 (1 year ago)
Previous address was 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1959
Director • British • Lives in England • Born in Jan 1956
Director • British • Lives in England • Born in Aug 1957
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Littlewoods Limited
Aidan Stuart Barclay, Howard Myles Barclay, and 1 more are mutual people.
Active
St. James's Street Property Management Limited
Philip Leslie Peters, Aidan Stuart Barclay, and 1 more are mutual people.
Active
Shop Direct Home Shopping Limited
Philip Leslie Peters, Aidan Stuart Barclay, and 1 more are mutual people.
Active
The Very Group Limited
Philip Leslie Peters, Aidan Stuart Barclay, and 1 more are mutual people.
Active
Shop Direct Holdings Limited
Philip Leslie Peters, Aidan Stuart Barclay, and 1 more are mutual people.
Active
Shop Direct Group Financial Services Limited
Philip Leslie Peters, Aidan Stuart Barclay, and 1 more are mutual people.
Active
The Very Group Funding Plc
Philip Leslie Peters, Aidan Stuart Barclay, and 1 more are mutual people.
Active
VGL Finco Limited
Philip Leslie Peters, Aidan Stuart Barclay, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£17.76M
Increased by £11.54M (+186%)
Turnover
£676.03M
Increased by £155.37M (+30%)
Employees
4.52K
Decreased by 84 (-2%)
Total Assets
£327.35M
Decreased by £2.16M (-1%)
Total Liabilities
-£402.91M
Decreased by £23.16M (-5%)
Net Assets
-£75.56M
Increased by £21M (-22%)
Debt Ratio (%)
123%
Decreased by 6.22% (-5%)
Latest Activity
Registered Address Changed
1 Year Ago on 29 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Jun 2024
Inspection Address Changed
1 Year 4 Months Ago on 22 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 26 Feb 2024
Confirmation Submitted
2 Years 4 Months Ago on 27 Jun 2023
Accounting Period Extended
2 Years 5 Months Ago on 19 Jun 2023
Charge Satisfied
2 Years 7 Months Ago on 13 Apr 2023
Registered Address Changed
2 Years 8 Months Ago on 13 Mar 2023
Confirmation Submitted
3 Years Ago on 27 Jun 2022
Get Credit Report
Discover Logistics Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Oct 2025
Statement of affairs
Submitted on 29 Oct 2024
Appointment of a voluntary liquidator
Submitted on 29 Oct 2024
Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 October 2024
Submitted on 29 Oct 2024
Resolutions
Submitted on 29 Oct 2024
Statement of capital following an allotment of shares on 28 August 2024
Submitted on 30 Aug 2024
Register inspection address has been changed from 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to 4th Floor 57-59 Haymarket London SW1Y 4QX
Submitted on 22 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 22 Jun 2024
Registered office address changed from 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 26 February 2024
Submitted on 26 Feb 2024
Confirmation statement made on 19 June 2023 with no updates
Submitted on 27 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year