LOGICAL BI LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

05/02/245 February 2024 Change of details for Mrs Pauline Healey as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Chris James Healey on 2024-02-02

View Document

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

View Document

02/02/242 February 2024 Director's details changed for Mrs Pauline Healey on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Chris James Healey as a person with significant control on 2024-02-02

View Document

01/02/241 February 2024 Change of details for Mrs Pauline Healey as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mrs Pauline Healey on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Chris James Healey as a person with significant control on 2024-01-31

View Document

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

View Document

31/01/2431 January 2024 Director's details changed for Mr Chris James Healey on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Amended micro company accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Change of details for Mrs Pauline Healey as a person with significant control on 2023-06-20

View Document

22/06/2322 June 2023 Director's details changed for Mr Chris James Healey on 2023-06-20

View Document

22/06/2322 June 2023 Director's details changed for Mrs Pauline Healey on 2023-06-20

View Document

22/06/2322 June 2023 Change of details for Mr Chris James Healey as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/04/229 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Director's details changed for Mr Chris Healey on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Chris James Healey as a person with significant control on 2021-12-06

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS JAMES HEALEY / 23/06/2020

View Document

23/06/2023 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 100

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE HEALEY

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 5 MATTERDALE ROAD LEYLAND PR25 3BA ENGLAND

View Document

06/12/196 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 2

View Document

06/12/196 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 100

View Document

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 10

View Document

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 1

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE HEALEY

View Document

04/12/194 December 2019 CESSATION OF PAULINE HEALEY AS A PSC

View Document

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 8

View Document

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 1

View Document

04/12/194 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 1

View Document

02/12/192 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 1

View Document

02/12/192 December 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS PAULINE HEALEY

View Document

05/09/195 September 2019 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