LOGICAL CONCLUSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

28/01/2528 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/01/2528 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

13/05/2413 May 2024 Second filing of Confirmation Statement dated 2024-02-06

View Document

04/04/244 April 2024 Registration of charge 022694280001, created on 2024-04-02

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Myfanwy Margaret Neville on 2024-02-06

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

11/12/2311 December 2023 Appointment of Mr Michael Jonathan Wedge as a director on 2023-12-01

View Document

11/12/2311 December 2023 Termination of appointment of Gillian Heywood as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Ms Myfanwy Margaret Neville as a director on 2023-12-01

View Document

11/12/2311 December 2023 Appointment of Mr Lee Alan Brook as a director on 2023-12-01

View Document

11/12/2311 December 2023 Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2023-12-11

View Document

11/12/2311 December 2023 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

11/12/2311 December 2023 Appointment of Mr Jason Ian Appel as a director on 2023-12-01

View Document

11/12/2311 December 2023 Cessation of Gillian Heywood as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Cessation of Alan Heywood as a person with significant control on 2023-11-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 01/10/17 STATEMENT OF CAPITAL GBP 210

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 CESSATION OF GILLIAN HEYWOOD AS A PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HEYWOOD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY NORTHSIDE COMPANY SECRETARIAL SERVICES LTD

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEETA PAREKH

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. NEETA PAREKH / 18/09/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HEYWOOD / 18/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR SANJAY PAREKH

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HEYWOOD

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHSIDE COMPANY SECRETARIAL SERVICES LTD / 05/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED ALAN HEYWOOD

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED SANJAY PAREKH

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEETA PAREKH / 01/07/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 80 MILL LANE LONDON NW6 1NB

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/903 October 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 284A ELGIN AVENUE MAIDA VALE LONDON W9 1JR

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/08/8812 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 Incorporation

View Document

21/06/8821 June 1988 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