LOGIC WEALTH PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

21/06/2121 June 2021 Termination of appointment of George William Arthur Bylett as a director on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ARTHUR BYLETT / 23/11/2020

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM PRINCE OF WALES HOUSE 18/19 SALMON FIELDS BUSINESS VILLAGE, ROYTON OLDHAM OL2 6HT

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR YIANNAKIS THEODOROU / 23/11/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR GEORGE BYLETT

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY NATHAN LEWIS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN LEWIS

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042061950003

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

07/08/177 August 2017 31/05/17 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR NATHAN LEWIS

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/05/1617 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/05/151 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN LEWIS / 08/09/2014

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042061950002

View Document

08/09/148 September 2014 SECRETARY APPOINTED MR NATHAN LEWIS

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED ROCHDALE INDEPENDENT FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 15/05/14

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY DEBRA WALSH

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WALSH

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WALSH / 26/04/2010

View Document

01/06/101 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: C/O GATLEY READ PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

30/11/0530 November 2005 £ NC 1000/50000 15/11/

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 £ NC 100/1000 04/05/0

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED BESPOKE FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 25/04/05

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/08/043 August 2004 COMPANY NAME CHANGED ROCHDALE INDEPENDENT FINANCIAL S ERVICES LTD CERTIFICATE ISSUED ON 03/08/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM OL4 2AJ

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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