LIGENTIA LOGISTICS LIMITED
Overview
| Company Name | LIGENTIA LOGISTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00196850 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIGENTIA LOGISTICS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LIGENTIA LOGISTICS LIMITED located?
| Registered Office Address | 3rd Floor 52 Jermyn Street SW1Y 6LX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIGENTIA LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOLPHIN LOGISTICS LIMITED | Nov 21, 2001 | Nov 21, 2001 |
| DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED | May 11, 1990 | May 11, 1990 |
| KILLICK MARTIN SERVICES LTD. | Dec 17, 1987 | Dec 17, 1987 |
| KILLICK VOGT LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BREWITT SYKES & CO. LIMITED | Mar 30, 1924 | Mar 30, 1924 |
What are the latest accounts for LIGENTIA LOGISTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIGENTIA LOGISTICS LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for LIGENTIA LOGISTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Change of details for Ligentia Holdings Limited as a person with significant control on Dec 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA to 3rd Floor 52 Jermyn Street London SW1Y 6LX on Dec 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Rakesh Kumar Manibhai Patel on Nov 26, 2019 | 2 pages | CH01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on Mar 31, 2017 | 2 pages | AP03 | ||
Termination of appointment of Mehran Hossein-Navi as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Who are the officers of LIGENTIA LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Rakesh Kumar Manibhai | Secretary | 52 Jermyn Street SW1Y 6LX London 3rd Floor United Kingdom | 228275290001 | |||||||
| JONES, Richard Nicholas Rostron | Director | 52 Jermyn Street SW1Y 6LX London 3rd Floor United Kingdom | Hong Kong | British | 88539190018 | |||||
| PATEL, Rakesh Kumar Manibhai | Director | 52 Jermyn Street SW1Y 6LX London 3rd Floor United Kingdom | United Kingdom | British | 158681190006 | |||||
| DICKENS, John Frederick | Secretary | 12 Colyers Close Northumberland Heath DA8 3PA Erith Kent | British | 31814200001 | ||||||
| GLOVER, Simon Shaw | Secretary | 11 Besbury Close Dorridge B93 8NT Solihull West Midlands | British | 49288090007 | ||||||
| HOSSEIN-NAVI, Mehran | Secretary | 6 Butler Way Stanningley LS28 6EA Leeds Ligentia House West Yorkshire | 158699630001 | |||||||
| KOTECHA, Rupen Premji | Secretary | 45 Kynaston Wood HA3 6UA Harrow Weald Middlesex | British | 78533810001 | ||||||
| RATHOD, Kishor Singh | Secretary | 32 Shepherd Drive Woodland Vale CO4 5BW Colchester Essex | British | 108354560001 | ||||||
| TOLSON, Jonathan Huntriss | Secretary | Ford Hollow Withiel Florey TA24 7DD Minehead Somerset | British | 61080002 | ||||||
| BOWLEY, Frederick James | Director | 199 Pickhurst Rise West Wickham BR4 0AQ Bromley Kent | British | 50858960001 | ||||||
| BREARE, Nicholas Richard | Director | Burnside Horton In Ribblesdale BD24 0EX Settle North Yorkshire | Uk | British | 16113180004 | |||||
| BURNS, John | Director | 73 Caiyside Rairmilehead EH10 7HW Edinburgh | United Kingdom | British | 79450730001 | |||||
| CARR, Robert Andrew | Director | Swan House Preston CT3 1HA Canterbury Kent | British | 15101040001 | ||||||
| EVANS, Christopher Barrie | Director | 8 Alfred Road Lowton WA3 1EA Warrington | United Kingdom | British | 100445280002 | |||||
| GLOVER, Simon Shaw | Director | 11 Besbury Close Dorridge B93 8NT Solihull West Midlands | British | 49288090007 | ||||||
| GRAHAM, David Callum Robertson | Director | 6 Lugton Brae EH22 1JX Dalkeith Midlothian | United Kingdom | British | 33103550001 | |||||
| HEARN, Richard William | Director | 125 South Park Drive IG3 9AD Ilford Essex | British | 38532270001 | ||||||
| KERR, Neil Gibson | Director | Skyrrid Farm HR2 0BW Pontrilas Herefordshire | England | British | 102437930001 | |||||
| KOTECHA, Rupen Premji | Director | 45 Kynaston Wood HA3 6UA Harrow Weald Middlesex | British | 78533810001 | ||||||
| LEUNG, Kwok Chiu Andrew | Director | Flat A1 10th Floor Coral Court 116 126 Tin Hall Temple Road North Point Hong Kong | British | 47129210002 | ||||||
| LUNN, James | Director | Chequers Upper Street IP22 3UN Gissing Norfolk | British | 17229100001 | ||||||
| MACK, Andrew | Director | 103 Trinity Road EH5 3JY Edinburgh Midlothian | Scotland | British | 68050100001 | |||||
| QUINNELL, Gordon Richard | Director | 17 Newton Avenue TN10 4RR Tonbridge Kent | British | 25793330001 | ||||||
| RATHOD, Kishor Singh | Director | 32 Shepherd Drive Woodland Vale CO4 5BW Colchester Essex | United Kingdom | British | 108354560001 | |||||
| STUDER, Keith Ronald | Director | The Old Rectory Buckland Green RH3 7BH Betchworth Surrey | British | 27979890001 | ||||||
| THOMSON, William Ronald Erskine | Director | Gullane House EH31 2BH Gullane East Lothian | Scotland | British | 60560001 | |||||
| TOLSON, Jonathan Huntriss | Director | Ford Hollow Withiel Florey TA24 7DD Minehead Somerset | British | 61080002 | ||||||
| TOOKEY, Robert Hugh | Director | Number Two 54 Great Percy Street WC1X 9QR London | British | 983230001 | ||||||
| WEBB, John Francis | Director | 30 Melrose Avenue Wimbledon Park SW19 8BY London | British | 1937290001 | ||||||
| YOUNG, Charles Whiteford | Director | Ormiston House EH27 8DQ Kirknewton Midlothian | United Kingdom | British | 4667770002 |
Who are the persons with significant control of LIGENTIA LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ligentia Holdings Limited | Apr 06, 2016 | 52 Jermyn Street SW1Y 6LX London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0