LOGICAL CONTRACTING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from Arena Point Merrion Way Leeds West Yorkshire LS2 8PA United Kingdom to Capitol Russell Street Leeds LS1 5SP on 2022-09-13

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/02/2217 February 2022 Change of details for Benjamin Max Lerner as a person with significant control on 2020-04-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Notification of Logical Ps Group Limited as a person with significant control on 2020-04-30

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN DURANT

View Document

19/03/2019 March 2020 CURRSHO FROM 28/02/2021 TO 30/11/2020

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR STEPHEN JOHN DURANT

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MR BENJAMIN MAX LERNER

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED SONTRON LIMITED CERTIFICATE ISSUED ON 19/03/20

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED BENJAMIN MAX LERNER

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MAX LERNER

View Document

18/03/2018 March 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 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