LOGIC LEEDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

04/02/254 February 2025 Termination of appointment of James Oliver Pitt as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Stephen John Mcmanaman as a director on 2025-02-03

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

13/11/2313 November 2023 Appointment of A G Secretarial Limited as a secretary on 2023-11-08

View Document

13/11/2313 November 2023 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to One St Peter's Square Manchester M2 3DE on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Clare Sheridan as a secretary on 2023-11-08

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

17/02/2317 February 2023 Change of details for Muse Developments Limited as a person with significant control on 2023-02-17

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/12/2121 December 2021 Termination of appointment of Daniel Needham as a director on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr James Oliver Pitt as a director on 2021-12-21

View Document

05/08/215 August 2021 Termination of appointment of James Scott as a director on 2021-07-09

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRISON WELLS / 27/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MUSE DEVELOPMENTS LIMITED / 06/04/2016

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MUSE DEVELOPMENTS LIMITED / 09/05/2018

View Document

26/06/1826 June 2018 CESSATION OF UK LONG LEASE PROPERTY (GP) LIMITED AS A PSC

View Document

26/06/1826 June 2018 CESSATION OF LEEDS CITY COUNCIL AS A PSC

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEDS CITY COUNCIL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK LONG LEASE PROPERTY (GP) LIMITED

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSE DEVELOPMENTS LIMITED

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRISON WELLS / 27/04/2017

View Document

27/06/1627 June 2016 27/06/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MS CLARE SHERIDAN

View Document

11/08/1511 August 2015 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