LOGICAL BI LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-12-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/08/241 August 2024 | Micro company accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
05/02/245 February 2024 | Change of details for Mrs Pauline Healey as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Director's details changed for Mr Chris James Healey on 2024-02-02 |
02/02/242 February 2024 | Registered office address changed from C/O Logical Bi Cotton Court Leyland ,317 Golden Hill Lane Leyland Lancashire PR25 2YJ England to Cotton Court Golden Hill Lane Leyland Lancashire PR25 2YJ on 2024-02-02 |
02/02/242 February 2024 | Director's details changed for Mrs Pauline Healey on 2024-02-02 |
02/02/242 February 2024 | Change of details for Mr Chris James Healey as a person with significant control on 2024-02-02 |
01/02/241 February 2024 | Change of details for Mrs Pauline Healey as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Director's details changed for Mrs Pauline Healey on 2024-01-31 |
31/01/2431 January 2024 | Change of details for Mr Chris James Healey as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Registered office address changed from Suite 51, Centurion House Centurion Way Farington Leyland PR25 3GR England to C/O Logical Bi Cotton Court Leyland ,317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 2024-01-31 |
31/01/2431 January 2024 | Director's details changed for Mr Chris James Healey on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Amended micro company accounts made up to 2022-12-31 |
04/09/234 September 2023 | Micro company accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Change of details for Mrs Pauline Healey as a person with significant control on 2023-06-20 |
22/06/2322 June 2023 | Director's details changed for Mr Chris James Healey on 2023-06-20 |
22/06/2322 June 2023 | Director's details changed for Mrs Pauline Healey on 2023-06-20 |
22/06/2322 June 2023 | Change of details for Mr Chris James Healey as a person with significant control on 2023-06-20 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/04/229 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Director's details changed for Mr Chris Healey on 2021-12-06 |
06/12/216 December 2021 | Change of details for Mr Chris James Healey as a person with significant control on 2021-12-06 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
14/06/2114 June 2021 | Change of share class name or designation |
14/06/2114 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRIS JAMES HEALEY / 23/06/2020 |
23/06/2023 June 2020 | 23/06/20 STATEMENT OF CAPITAL GBP 100 |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE HEALEY |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 5 MATTERDALE ROAD LEYLAND PR25 3BA ENGLAND |
06/12/196 December 2019 | 04/12/19 STATEMENT OF CAPITAL GBP 2 |
06/12/196 December 2019 | 06/12/19 STATEMENT OF CAPITAL GBP 100 |
04/12/194 December 2019 | 04/12/19 STATEMENT OF CAPITAL GBP 10 |
04/12/194 December 2019 | 04/12/19 STATEMENT OF CAPITAL GBP 1 |
04/12/194 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE HEALEY |
04/12/194 December 2019 | CESSATION OF PAULINE HEALEY AS A PSC |
04/12/194 December 2019 | 04/12/19 STATEMENT OF CAPITAL GBP 8 |
04/12/194 December 2019 | 04/12/19 STATEMENT OF CAPITAL GBP 1 |
04/12/194 December 2019 | 04/12/19 STATEMENT OF CAPITAL GBP 1 |
02/12/192 December 2019 | 02/12/19 STATEMENT OF CAPITAL GBP 1 |
02/12/192 December 2019 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
15/11/1915 November 2019 | DIRECTOR APPOINTED MRS PAULINE HEALEY |
05/09/195 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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