Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOGISTICS FOR LIFE LIMITED
Company Information for

LOGISTICS FOR LIFE LIMITED

KNIGHTS OF OLD LIMITED, KINGSWAY HOUSE KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XU,
Company Registration Number
07801253
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Logistics For Life Ltd
LOGISTICS FOR LIFE LIMITED was founded on 2011-10-07 and has its registered office in Kettering. The organisation's status is listed as "Active - Proposal to Strike off". Logistics For Life Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOGISTICS FOR LIFE LIMITED
 
Legal Registered Office
KNIGHTS OF OLD LIMITED
KINGSWAY HOUSE KETTERING PARKWAY
KETTERING VENTURE PARK
KETTERING
NORTHAMPTONSHIRE
NN15 6XU
Other companies in NN15
 
Previous Names
A.E. PARKER LIMITED02/03/2020
MERLIN SUPPLY CHAIN SOLUTIONS LIMITED02/05/2013
Filing Information
Company Number 07801253
Company ID Number 07801253
Date formed 2011-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGISTICS FOR LIFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOGISTICS FOR LIFE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PAUL ABBOTT
Director 2011-10-07
WILLIAM IAN PENTLAND BEATTIE
Director 2011-10-07
SIMON NELSON
Director 2016-06-09
JOSEPH RICHARD PARKER
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALDWIN
Director 2014-05-01 2017-12-31
JOHN EDWARD PARKER
Director 2013-05-01 2017-04-27
MICHAEL JOHN BACON
Director 2013-03-28 2015-07-31
JON MARK KEMP
Director 2013-03-28 2014-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PAUL ABBOTT NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
ALEXANDER PAUL ABBOTT EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
ALEXANDER PAUL ABBOTT MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
ALEXANDER PAUL ABBOTT T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
WILLIAM IAN PENTLAND BEATTIE THE FOOD INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE THE INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
WILLIAM IAN PENTLAND BEATTIE MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (IMMINGHAM) LIMITED Director 2007-09-10 CURRENT 1973-05-03 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE OLD ORIENT LINE LIMITED Director 2007-09-10 CURRENT 1988-04-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE TAFAIR LIMITED Director 2007-09-10 CURRENT 1981-08-12 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (EASTERN) LIMITED Director 2007-09-10 CURRENT 1973-11-12 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (ESTATES) LIMITED Director 2007-09-10 CURRENT 1982-12-09 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TRANS ARABIAN FREIGHT (OVERLAND) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TAF (PACKING) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
SIMON NELSON MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2016-06-09 CURRENT 2008-03-18 In Administration
SIMON NELSON KNP LOGISTICS GROUP LIMITED Director 2016-05-31 CURRENT 2011-06-16 In Administration
SIMON NELSON KNIGHTS OF OLD LIMITED Director 2016-05-31 CURRENT 1957-05-03 In Administration
SIMON NELSON GROCO HOLDCO 3 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2016-12-13
SIMON NELSON NDL HOLDINGS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
SIMON NELSON NELSON 135 LTD Director 2006-09-07 CURRENT 2006-07-18 Active - Proposal to Strike off
SIMON NELSON NELSON DISTRIBUTION LTD Director 2004-06-25 CURRENT 1986-01-29 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Final Gazette dissolved via compulsory strike-off
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078012530003
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078012530002
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078012530005
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-03-02RES15CHANGE OF COMPANY NAME 02/03/20
2020-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-06-12MEM/ARTSARTICLES OF ASSOCIATION
2019-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-16RES01ADOPT ARTICLES 16/01/19
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078012530001
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078012530006
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078012530005
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078012530004
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARD PARKER
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PARKER
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078012530003
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078012530002
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2.666
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-09AP01DIRECTOR APPOINTED MR SIMON NELSON
2016-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2.666
2015-10-15AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BACON
2015-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2.666
2014-10-23AR0107/10/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER BALDWIN
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JON KEMP
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0107/10/13 ANNUAL RETURN FULL LIST
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078012530001
2013-05-15MEM/ARTSARTICLES OF ASSOCIATION
2013-05-09AP01DIRECTOR APPOINTED JOHN EDWARD PARKER
2013-05-09AP01DIRECTOR APPOINTED JOSEPH RICHARD PARKER
2013-05-09SH0130/04/13 STATEMENT OF CAPITAL GBP 2.666
2013-05-08SH02SUB-DIVISION 30/04/13
2013-05-02RES15CHANGE OF NAME 30/04/2013
2013-05-02CERTNMCOMPANY NAME CHANGED MERLIN SUPPLY CHAIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/05/13
2013-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-26AA01CURRSHO FROM 31/10/2013 TO 31/05/2013
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-03-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN BACON
2013-03-28AP01DIRECTOR APPOINTED MR JON MARK KEMP
2013-03-12AR0107/10/12 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM, KETTERING VENTURE PARK KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6XU, ENGLAND
2013-02-27DISS40DISS40 (DISS40(SOAD))
2013-02-05GAZ1FIRST GAZETTE
2011-10-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to LOGISTICS FOR LIFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-05
Fines / Sanctions
No fines or sanctions have been issued against LOGISTICS FOR LIFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-26 Outstanding LLOYDS BANK PLC
2017-07-19 Outstanding LLOYDS BANK PLC
2013-07-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-10-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGISTICS FOR LIFE LIMITED

Intangible Assets
Patents
We have not found any records of LOGISTICS FOR LIFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGISTICS FOR LIFE LIMITED
Trademarks
We have not found any records of LOGISTICS FOR LIFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGISTICS FOR LIFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as LOGISTICS FOR LIFE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LOGISTICS FOR LIFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA.E. PARKER LIMITEDEvent Date2013-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGISTICS FOR LIFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGISTICS FOR LIFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.