Logistics Group Holdings Limited LIVERPOOL


Founded in 2012, Logistics Group Holdings, classified under reg no. 08110833 is an active company. Currently registered at 2nd Floor, Skyways Hub, Speke Road L70 1AB, Liverpool the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/06/30. Since 2019/02/07 Logistics Group Holdings Limited is no longer carrying the name Yodel Distribution Holdings.

The firm has 3 directors, namely Philip P., Aidan B. and Howard B.. Of them, Philip P., Aidan B., Howard B. have been with the company the longest, being appointed on 19 June 2012. As of 13 July 2025, there were 2 ex directors - Michael S., Gary M. and others listed below. There were no ex secretaries.

Logistics Group Holdings Limited Address / Contact

Office Address 2nd Floor, Skyways Hub, Speke Road
Office Address2 Speke
Town Liverpool
Post code L70 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08110833
Date of Incorporation Tue, 19th Jun 2012
Industry Other transportation support activities
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (561 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Philip P.

Position: Director

Appointed: 19 June 2012

Aidan B.

Position: Director

Appointed: 19 June 2012

Howard B.

Position: Director

Appointed: 19 June 2012

Michael S.

Position: Director

Appointed: 19 June 2012

Resigned: 07 June 2019

Gary M.

Position: Director

Appointed: 19 June 2012

Resigned: 27 June 2014

March Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 June 2012

Resigned: 29 February 2016

Company previous names

Yodel Distribution Holdings February 7, 2019
Yodel Distribution June 22, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Change of registered address from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX England on 2024/10/29 to Pearl Assurance House 319 Ballards Lane London N12 8LY
filed on: 29th, October 2024
Free Download (3 pages)

Company search