LOGICEARTH LEARNING SERVICES LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Huntsworth Limited as a person with significant control on 2023-10-31

View Document

13/03/2513 March 2025 Director's details changed for Mr Andrew Martin Morrow on 2020-04-08

View Document

06/03/256 March 2025 Director's details changed for Mr Benjamin Shaun Jackson on 2020-04-08

View Document

13/01/2513 January 2025 Change of details for a person with significant control

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Peter Carlin as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of David Morris Sharrock as a director on 2023-12-31

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

15/11/2315 November 2023 Change of details for Huntsworth Limited as a person with significant control on 2023-10-31

View Document

15/11/2315 November 2023 Termination of appointment of Paul Desmond Mckay as a director on 2023-11-03

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

31/10/2331 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/02/236 February 2023

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

20/10/2120 October 2021

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

04/06/204 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/05/2014 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 100

View Document

01/05/201 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTSWORTH PLC

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / HUNTSWORTH PLC / 08/04/2020

View Document

16/04/2016 April 2020 CESSATION OF PAUL MCKAY AS A PSC

View Document

16/04/2016 April 2020 CESSATION OF PETER CARLIN AS A PSC

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK

View Document

09/04/209 April 2020 DIRECTOR APPOINTED ANDREW MARTIN MORROW

View Document

09/04/209 April 2020 DIRECTOR APPOINTED BENJAMIN SHAUN JACKSON

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM UNITS 2&3 HAWTHORN HOUSE HAWTHORN BUSINESS PARK WILDFLOWER WAY BELFAST ANTRIM BT12 6TA NORTHERN IRELAND

View Document

09/04/209 April 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM UNITS 2&3 HAWTHORN HOUSE HAWTHORN BUSINESS PARK WILDFLOWER WAY BELFAST ANTRIM BT12 6QH NORTHERN IRELAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM BLOCK C UNIT 3 BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST ANTRIM BT12 6QH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM BLOCK C UNIT 3 BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST ANTRIM BT7 2JA NORTHERN IRELAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM UNIT 20 ORMEAU BUSINESS PARK 8 CROMAC AVENUE BELFAST ANTRIM BT7 2JA

View Document

05/12/145 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM UNIT 8 ORMEAU BUSINESS PARK 8 CROMAC AVENUE BELFAST ANTRIM BT7 2JA NORTHERN IRELAND

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6012800001

View Document

16/11/1216 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 CARNBRAE AVENUE BELFAST BT8 6NH NORTHERN IRELAND

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR JIM BERKELEY

View Document

22/11/1122 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND MCKAY / 12/11/2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM C/O MCGUIRE + FARRY LTD EMERSON HOUSE CARRYDUFF BELFAST BT8 8DN NORTHERN IRELAND

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR PAUL DESMOND MCKAY

View Document

09/01/109 January 2010 DIRECTOR APPOINTED PETER CARLIN

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JIM BERKELEY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LTD

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company