LOAN LOGICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Accounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Director's details changed for Ms Kim Martin on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Ms Kim Martin as a director on 2025-02-26

View Document

29/01/2529 January 2025 Termination of appointment of Richard Street as a director on 2024-11-30

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

01/10/241 October 2024 Secretary's details changed for Ms Jane Marion Fisher on 2013-10-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Registered office address changed from Axiom House 1 Spring Villa Road Edgware Middlesex HA8 7EB England to 1 Vicarage Lane Stratford London E15 4HF on 2023-11-07

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

04/05/224 May 2022 Registered office address changed from Grosvenor House 25-27 School Lane Bushey WD23 1SS to Axiom House 1 Spring Villa Road Edgware Middlesex HA8 7EB on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR NEWMAN

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE FISHER

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STREET

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STREET / 06/07/2017

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MARIAN FISHER / 08/10/2015

View Document

10/11/1510 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STREET / 08/10/2015

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR TREVOR MALCOLM NEWMAN

View Document

08/05/158 May 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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