LOGAN HOUSING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Receiver's abstract of receipts and payments to 2025-08-18 |
21/08/2521 August 2025 New | Notice of ceasing to act as receiver or manager |
14/04/2514 April 2025 | Liquidators' statement of receipts and payments to 2025-03-09 |
27/02/2527 February 2025 | Receiver's abstract of receipts and payments to 2025-02-18 |
03/12/243 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Removal of liquidator by court order |
27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-03-09 |
08/03/248 March 2024 | Receiver's abstract of receipts and payments to 2024-02-18 |
07/11/237 November 2023 | Registered office address changed from C/O Absolute Recovery Liimted, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07 |
01/09/231 September 2023 | Receiver's abstract of receipts and payments to 2023-08-18 |
15/05/2315 May 2023 | Liquidators' statement of receipts and payments to 2023-03-09 |
02/03/232 March 2023 | Receiver's abstract of receipts and payments to 2023-02-18 |
29/03/2229 March 2022 | Liquidators' statement of receipts and payments to 2022-03-09 |
23/07/2023 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097030030003 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097030030001 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097030030002 |
14/06/1914 June 2019 | 31/07/18 UNAUDITED ABRIDGED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE LESLIE |
24/05/1824 May 2018 | CESSATION OF WILLIAM GEORGE LESLIE AS A PSC |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM THE OLD DAIRY UPTON LANE DUNDRY BRISTOL BS41 8NS UNITED KINGDOM |
07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
07/02/177 February 2017 | DIRECTOR APPOINTED MR WILLIAM GEORGE LESLIE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LESLIE |
21/04/1621 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
21/04/1621 April 2016 | DIRECTOR APPOINTED MR WILLIAM GEORGE LESLIE |
25/07/1525 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOGAN HOUSING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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