LOGIC DESIGN & CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Keith Bradley on 2022-10-20

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

08/11/218 November 2021 Notification of Glenda Ltd as a person with significant control on 2021-10-18

View Document

08/11/218 November 2021 Cessation of Keith Bradley as a person with significant control on 2021-10-18

View Document

08/11/218 November 2021 Cessation of Howie Connelly as a person with significant control on 2021-10-18

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/03/215 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/01/2031 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWIE CONNELLY / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR HOWIE CONNELLY / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH BRADLEY / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRADLEY / 19/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRADLEY / 01/11/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWIE CONNELLY / 22/09/2016

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE

View Document

27/04/1527 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/05/149 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/02/1424 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/13

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

01/05/121 May 2012 PREVEXT FROM 31/03/2012 TO 05/04/2012

View Document

04/04/124 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 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