LOGIC LAND & PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Registered office address changed from Unit 201 Micawber Wharf 17 Micawber Street London N1 7TB England to 20 Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Unit 201 Micawber Wharf 17 Micawber Street London N1 7TB on 2023-10-09

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

06/12/226 December 2022 Termination of appointment of Samantha Walton as a director on 2022-12-06

View Document

10/11/2210 November 2022 Director's details changed for Ms Iuri Shiraishi-Ferreira on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Ms Iuri Shiraishi-Ferreira as a person with significant control on 2022-11-10

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/09/2228 September 2022 Change of details for Ms Iuri Shiraishi-Ferreira as a person with significant control on 2021-11-04

View Document

28/09/2228 September 2022 Director's details changed for Ms Iuri Shiraishi-Ferreira on 2021-11-04

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MS SAMANTHA WALTON

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086314380004

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086314380003

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MS IURI SHIRAISHI-FERREIRA / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS IURI SHIRAISHI-FERREIRA / 15/01/2020

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086314380002

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086314380001

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

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

View Accounts

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM SUDBROOK HOUSE SUDBROOK HEATH ANCASTER GRANTHAM LINCOLNSHIRE NG32 3RJ ENGLAND

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 16 LINDLEY ROAD LONDON E10 6QT

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 12 GROVE HOUSE HIGH STREET BUSHEY HERTFORDSHIRE

View Document

18/09/1418 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 34 LITTLE BUSHEY LANE LITTLE BUSHEY LANE BUSHEY WD23 4JU UNITED KINGDOM

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS IURI SHIRAISHI-FERREIRA / 31/07/2013

View Document

31/07/1331 July 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