LOGICAL CONNECTIONS HOLDING LTD

Company Documents

DateDescription
23/04/2523 April 2025 Declaration of solvency

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Registered office address changed from Penally House Penally Hill Boscastle PL35 0HQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

18/11/2418 November 2024 Registered office address changed from Brightwell Grange Britwell Road Burnham Slough SL1 8DF England to Penally House Penally Hill Boscastle PL35 0HQ on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Greig Stuart Balfour Scott on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Greig Stuart Balfour Scott as a person with significant control on 2024-11-18

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Greig Stuart Balfour Scott on 2024-10-11

View Document

16/10/2416 October 2024 Change of details for Mr Greig Stuart Balfour Scott as a person with significant control on 2024-10-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

19/10/2119 October 2021 Registered office address changed from C/O Blue Cube Consulting Brightwell Grange Britwell Road Burnham Slough SL1 8DF to Brightwell Grange Britwell Road Burnham Slough SL1 8DF on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR GREIG STUART BALFOUR SCOTT / 11/10/2019

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/07/143 July 2014 PREVSHO FROM 31/07/2014 TO 31/01/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG STUART BALFOUR SCOTT / 04/03/2014

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 17 WELLINGTON MANSIONS ARDWELL CLOSE CROWTHORNE RG45 6AG UNITED KINGDOM

View Document

04/08/124 August 2012 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

02/12/112 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 100.00

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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