Company NameDolphin International Freight Services (UK) Limited
Company StatusDissolved
Company Number03588519
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(9 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(13 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameJoanne Lesley Glover
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Stoneleigh Road
Solihull
West Midlands
B91 1DG
Director NameMrs Julie Ann Manners
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Littleton Croft
Solihull
West Midlands
B91 3XR
Secretary NameJoanne Lesley Glover
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Stoneleigh Road
Solihull
West Midlands
B91 1DG
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Director NameSimon Shaw Glover
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(3 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 10 October 2001)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Secretary NameSimon Shaw Glover
NationalityBritish
StatusResigned
Appointed26 September 2001(3 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 October 2001)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Secretary NameRupen Premji Kotecha
NationalityBritish
StatusResigned
Appointed18 October 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2005)
RoleChartered Accountant
Correspondence Address45 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameMr Christopher Barrie Evans
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alfred Road
Lowton
Warrington
WA3 1EA
Secretary NameKishor Singh Rathod
NationalityBritish
StatusResigned
Appointed26 September 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Horton In Ribblesdale
Settle
North Yorkshire
BD24 0EX
Director NameKishor Singh Rathod
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websiteligentia.com

Location

Registered AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Ligentia Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 January 2021Cessation of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page)
28 January 2021Notification of Ligentia Uk Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2020Second filing of the annual return made up to 25 June 2012 (22 pages)
17 September 2020Director's details changed for Mr Rakesh Kumar Manibhai Patel on 26 November 2019 (2 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
18 July 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
18 July 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
18 July 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2020.
(5 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
24 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
24 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 August 2010Registered office address changed from 5Th Floor, New Enterprise House 149-151 High Road Chadwell Heath Essex RM6 6PJ on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 5Th Floor, New Enterprise House 149-151 High Road Chadwell Heath Essex RM6 6PJ on 23 August 2010 (1 page)
20 August 2010Termination of appointment of Nicholas Breare as a director (1 page)
20 August 2010Termination of appointment of Nicholas Breare as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 July 2009Return made up to 25/06/09; full list of members (3 pages)
17 July 2009Return made up to 25/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 November 2008Appointment terminated director and secretary kishor rathod (1 page)
27 November 2008Appointment terminated director and secretary kishor rathod (1 page)
17 July 2008Registered office changed on 17/07/2008 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page)
17 July 2008Return made up to 25/06/08; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page)
17 July 2008Return made up to 25/06/08; full list of members (4 pages)
25 April 2008Auditor's resignation (1 page)
25 April 2008Auditor's resignation (1 page)
10 April 2008Director appointed nicholas richard breare (2 pages)
10 April 2008Director appointed richard nicholas rostron jones (2 pages)
10 April 2008Director appointed richard nicholas rostron jones (2 pages)
10 April 2008Director appointed nicholas richard breare (2 pages)
7 April 2008Appointment terminated director christopher evans (1 page)
7 April 2008Appointment terminated director christopher evans (1 page)
7 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
7 April 2008Resolutions
  • RES13 ‐ Apt dir 27/03/2008
(2 pages)
7 April 2008Resolutions
  • RES13 ‐ Apt dir 27/03/2008
(2 pages)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
7 April 2008Director appointed kishor singh rathod (2 pages)
7 April 2008Director appointed kishor singh rathod (2 pages)
7 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Return made up to 25/06/07; full list of members (2 pages)
17 July 2007Return made up to 25/06/07; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
21 July 2005Return made up to 25/06/05; full list of members (6 pages)
21 July 2005Return made up to 25/06/05; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
30 July 2004Return made up to 25/06/04; no change of members (6 pages)
30 July 2004Return made up to 25/06/04; no change of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 July 2003Return made up to 25/06/03; full list of members (6 pages)
28 July 2003Return made up to 25/06/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 July 2002Return made up to 25/06/02; full list of members (6 pages)
14 July 2002Return made up to 25/06/02; full list of members (6 pages)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 January 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 January 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 November 2001Registered office changed on 26/11/01 from: chilwell freight depot brailsford way nottingham nottinghamshire NG9 6QQ (1 page)
26 November 2001Registered office changed on 26/11/01 from: chilwell freight depot brailsford way nottingham nottinghamshire NG9 6QQ (1 page)
21 November 2001Company name changed dolphin logistics LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed dolphin logistics LIMITED\certificate issued on 21/11/01 (2 pages)
23 October 2001Secretary resigned;director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 37 stoneleigh road solihull west midlands B91 1DG (1 page)
28 September 2001Registered office changed on 28/09/01 from: 37 stoneleigh road solihull west midlands B91 1DG (1 page)
14 September 2001Company name changed keyquote (uk) LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed keyquote (uk) LIMITED\certificate issued on 14/09/01 (2 pages)
20 June 2001Return made up to 25/06/01; full list of members (6 pages)
20 June 2001Return made up to 25/06/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 2 holland close streethay lichfield staffordshire WS13 8LA (1 page)
5 April 2001Registered office changed on 05/04/01 from: 2 holland close streethay lichfield staffordshire WS13 8LA (1 page)
5 April 2001Secretary's particulars changed;director's particulars changed (1 page)
5 April 2001Secretary's particulars changed;director's particulars changed (1 page)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 November 1999Company name changed gloman LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed gloman LIMITED\certificate issued on 22/11/99 (2 pages)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
25 August 1998Registered office changed on 25/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 June 1998Incorporation (15 pages)
25 June 1998Incorporation (15 pages)