LAWGISTICS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 1AE

Company number 04091280
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address VINPENTA HOUSE HIGH CAUSEWAY, WHITTLESEY, PETERBOROUGH, ENGLAND, PE7 1AE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Registered office address changed from Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX to Vinpenta House High Causeway Whittlesey Peterborough PE7 1AE on 20 November 2015. The most likely internet sites of LAWGISTICS LIMITED are www.lawgistics.co.uk, and www.lawgistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Lawgistics Limited is a Private Limited Company. The company registration number is 04091280. Lawgistics Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of Lawgistics Limited is Vinpenta House High Causeway Whittlesey Peterborough England Pe7 1ae. The company`s financial liabilities are £173.73k. It is £52.12k against last year. The cash in hand is £17.54k. It is £-32.5k against last year. And the total assets are £111.67k, which is £-24.9k against last year. COMBES, David Ernest is a Director of the company. COMBES, Joel Thomas is a Director of the company. COMBES, Susanna Elizabeth Marguerite is a Director of the company. Secretary CHAPMAN, Dennis has been resigned. Secretary COMBES, David Ernest has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CHAPMAN, Dennis has been resigned. Director DELVES DEFFEE, Brian Stanley has been resigned. Director MUNTON, Ian Christopher has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


lawgistics Key Finiance

LIABILITIES £173.73k
+42%
CASH £17.54k
-65%
TOTAL ASSETS £111.67k
-19%
All Financial Figures

Current Directors

Director
COMBES, David Ernest
Appointed Date: 07 December 2000
77 years old

Director
COMBES, Joel Thomas
Appointed Date: 09 May 2008
54 years old

Director
COMBES, Susanna Elizabeth Marguerite
Appointed Date: 07 December 2000
77 years old

Resigned Directors

Secretary
CHAPMAN, Dennis
Resigned: 25 March 2015
Appointed Date: 01 October 2002

Secretary
COMBES, David Ernest
Resigned: 01 October 2002
Appointed Date: 07 December 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Director
CHAPMAN, Dennis
Resigned: 25 March 2015
Appointed Date: 01 February 2002
74 years old

Director
DELVES DEFFEE, Brian Stanley
Resigned: 18 February 2008
Appointed Date: 01 February 2002
83 years old

Director
MUNTON, Ian Christopher
Resigned: 01 July 2002
Appointed Date: 01 February 2002
63 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Persons With Significant Control

Mr David Ernest Combes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAWGISTICS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
20 Nov 2015
Registered office address changed from Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX to Vinpenta House High Causeway Whittlesey Peterborough PE7 1AE on 20 November 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 825

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
15 Dec 2000
New director appointed
15 Dec 2000
Registered office changed on 15/12/00 from: 152-160 city road london EC1V 2NX
27 Oct 2000
Director resigned
27 Oct 2000
Secretary resigned
17 Oct 2000
Incorporation

LAWGISTICS LIMITED Charges

17 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 January 2001
Mortgage debenture
Delivered: 6 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…