ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logistics Group Management Midco Limited

Logistics Group Management Midco Limited is a liquidation company incorporated on 18 November 2020 with the registered office located in London, Greater London. Logistics Group Management Midco Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
13027873
Private limited company
Age
5 years
Incorporated 18 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 352 days
Dated 17 November 2023 (2 years ago)
Next confirmation dated 17 November 2024
Was due on 1 December 2024 (11 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 689 days
For period 18 Nov30 Jun 2021 (7 months)
Accounts type is Audit Exemption Subsidiary
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
Logistics Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Littlewoods Limited
Howard Myles Barclay, Philip Leslie Peters, and 1 more are mutual people.
Active
St. James's Street Property Management Limited
Howard Myles Barclay, Philip Leslie Peters, and 1 more are mutual people.
Active
Shop Direct Home Shopping Limited
Howard Myles Barclay, Philip Leslie Peters, and 1 more are mutual people.
Active
The Very Group Limited
Howard Myles Barclay, Philip Leslie Peters, and 1 more are mutual people.
Active
Shop Direct Holdings Limited
Howard Myles Barclay, Philip Leslie Peters, and 1 more are mutual people.
Active
Shop Direct Group Financial Services Limited
Howard Myles Barclay, Philip Leslie Peters, and 1 more are mutual people.
Active
The Very Group Funding Plc
Howard Myles Barclay, Philip Leslie Peters, and 1 more are mutual people.
Active
VGL Finco Limited
Howard Myles Barclay, Philip Leslie Peters, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
30 Jun 2021
For period 30 Nov30 Jun 2021
Traded for 7 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£12.64K
Total Liabilities
-£6.32K
Net Assets
£6.32K
Debt Ratio (%)
50%
Latest Activity
Registered Address Changed
1 Year Ago on 29 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
2 Years Ago on 17 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 22 Sep 2023
Accounting Period Extended
2 Years 5 Months Ago on 20 Jun 2023
Confirmation Submitted
3 Years Ago on 18 Nov 2022
Subsidiary Accounts Submitted
3 Years Ago on 5 Jul 2022
New Charge Registered
3 Years Ago on 26 May 2022
Confirmation Submitted
3 Years Ago on 1 Dec 2021
Accounting Period Shortened
4 Years Ago on 11 Mar 2021
Get Credit Report
Discover Logistics Group Management Midco 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
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
Statement of affairs
Submitted on 29 Oct 2024
Resolutions
Submitted on 29 Oct 2024
Confirmation statement made on 17 November 2023 with no updates
Submitted on 17 Nov 2023
Registered office address changed from 2nd Floor 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023
Submitted on 22 Sep 2023
Previous accounting period extended from 30 June 2022 to 31 December 2022
Submitted on 20 Jun 2023
Confirmation statement made on 17 November 2022 with no updates
Submitted on 18 Nov 2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Submitted on 5 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year