LOGICAL BIOLOGICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewCessation of James Robert Steggles as a person with significant control on 2025-06-20

View Document

24/06/2524 June 2025 NewNotification of Logical Biological Holdings Limited as a person with significant control on 2025-06-20

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Termination of appointment of Jennifer Felicity Steggles as a secretary on 2024-10-11

View Document

17/10/2417 October 2024 Appointment of Vicky Seeley as a secretary on 2024-10-11

View Document

01/10/241 October 2024 Director's details changed for James Robert Steggles on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom to Office Se2.005 Second Floor, Building 500 Discovery Park, Ramsgate Road Sandwich Kent CT13 9FE on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Stephane Francois Frederic Argivier on 2024-10-01

View Document

01/10/241 October 2024 Secretary's details changed for Jennifer Felicity Steggles on 2024-10-01

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Stephane Francois Frederic Argivier on 2024-03-15

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

24/11/2224 November 2022 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

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/10/209 October 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

19/06/2019 June 2020 NEW CLASS OF SHARES BE CREATED / SHARE RIGHTS 04/06/2020

View Document

02/06/202 June 2020 SUB-DIVISION 11/04/20

View Document

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

View Accounts

03/05/203 May 2020 PSC'S CHANGE OF PARTICULARS / JIM STEGGLES / 03/05/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 44 QUAYSIDE WAY GLOUCESTER GL2 5EX UNITED KINGDOM

View Document

08/03/198 March 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