LOGAN ELECTRONICS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

12/11/2412 November 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

25/09/2325 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Registered office address changed from Unit 5 Cornwall Business Park East Scorrier Redruth Cornwall TR16 5FD United Kingdom to Azets Holdings Limited Secure House, Lulworth Close Chandler's Ford Southampton SO53 3TL on 2023-09-09

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Resolutions

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

30/03/2330 March 2023 Registration of charge 053944220003, created on 2023-03-10

View Document

14/03/2314 March 2023 Appointment of Mr Simon William Backhouse as a director on 2023-03-13

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Termination of appointment of Charles Holt as a director on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Appointment of Ms Johanne Wood as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Bryony Wood Davis as a director on 2021-11-30

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Registration of charge 053944220001, created on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR. CLIVE PETER DAVIS

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCCOMBIE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCCOMBIE

View Document

11/08/1711 August 2017 CESSATION OF DEBORAH JANE MCCOMBIE AS A PSC

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCOMBIE

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PETER DAVIS

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

15/07/1415 July 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

28/03/1428 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MCCOMBIE / 16/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR REID MCCOMBIE / 16/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/04/0518 April 2005 S386 DISP APP AUDS 16/03/05

View Document

18/04/0518 April 2005 S366A DISP HOLDING AGM 16/03/05

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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