LOGAN HOUSING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewReceiver's abstract of receipts and payments to 2025-08-18

View Document

21/08/2521 August 2025 NewNotice of ceasing to act as receiver or manager

View Document

14/04/2514 April 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

27/02/2527 February 2025 Receiver's abstract of receipts and payments to 2025-02-18

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

08/03/248 March 2024 Receiver's abstract of receipts and payments to 2024-02-18

View Document

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

View Document

01/09/231 September 2023 Receiver's abstract of receipts and payments to 2023-08-18

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

02/03/232 March 2023 Receiver's abstract of receipts and payments to 2023-02-18

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-03-09

View Document

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097030030003

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097030030001

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097030030002

View Document

14/06/1914 June 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE LESLIE

View Document

24/05/1824 May 2018 CESSATION OF WILLIAM GEORGE LESLIE AS A PSC

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM THE OLD DAIRY UPTON LANE DUNDRY BRISTOL BS41 8NS UNITED KINGDOM

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR WILLIAM GEORGE LESLIE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LESLIE

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR WILLIAM GEORGE LESLIE

View Document

25/07/1525 July 2015 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