Company NameLHT Logistics Limited
DirectorBenjamin Ruby
Company StatusActive
Company Number04225099
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Previous NameFreightfast Distribution Limited

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Benjamin Ruby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Secretary NameRosalyn Joyce Ruby
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameRosalyn Joyce Ruby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Castile Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelhtlogistics.com
Email address[email protected]
Telephone020 88841888
Telephone regionLondon

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ben Ruby
50.00%
Ordinary
25 at £1Jack Ruby
25.00%
Ordinary
25 at £1Mrs Rosalyn Ruby
25.00%
Ordinary

Financials

Year2014
Net Worth£110,511
Cash£69,995
Current Liabilities£131,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

18 May 2005Delivered on: 24 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 October 2016Termination of appointment of Rosalyn Joyce Ruby as a director on 24 October 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Director's details changed for Benjamin Ruby on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Benjamin Ruby on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Rosalyn Joyce Ruby on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Rosalyn Joyce Ruby on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 30/05/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 30/05/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007New director appointed (2 pages)
6 July 2006Return made up to 30/05/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page)
27 May 2005Return made up to 30/05/05; full list of members (6 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 30/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 June 2003Return made up to 30/05/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
2 July 2002Return made up to 30/05/02; full list of members (6 pages)
20 August 2001Memorandum and Articles of Association (12 pages)
15 August 2001Company name changed freightfast distribution LIMITED\certificate issued on 15/08/01 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Ad 10/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
30 May 2001Incorporation (17 pages)