LOGICMATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Tracy Eastwood on 2025-07-15

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Register inspection address has been changed from 26 Downsview Road Seaford East Sussex BN25 4PT England to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Cessation of Tracy Eastwood as a person with significant control on 2020-07-06

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/01/1930 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIME CS HOLDINGS LIMITED / 06/12/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / LIME CS HOLDINGS LIMITED / 06/12/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY EASTWOOD / 06/12/2018

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR TRACY EASTWOOD / 06/12/2018

View Document

30/01/1930 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LIME CS HOLDINGS LIMITED / 06/12/2018

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TRACY EASTWOOD / 25/01/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY EASTWOOD

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY EASTWOOD / 01/07/2018

View Document

12/07/1812 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TRACY EASTWOOD / 01/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/09/1713 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOTHIAN

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR TRACY EASTWOOD

View Document

14/08/1714 August 2017 CORPORATE SECRETARY APPOINTED LIME CS HOLDINGS LIMITED

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY SHEILA LOTHIAN

View Document

14/08/1714 August 2017 CESSATION OF NIGEL CRAIG LOTHIAN AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIME CS HOLDINGS LIMITED

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR TRACY EASTWOOD

View Document

14/08/1714 August 2017 CORPORATE DIRECTOR APPOINTED LIME CS HOLDINGS LIMITED

View Document

14/08/1714 August 2017 CESSATION OF SHEILA JOAN LOTHIAN AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/07/1531 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/08/142 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SHEILA LOTHIAN / 16/10/2013

View Document

02/08/142 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CRAIG LOTHIAN / 16/10/2013

View Document

02/08/142 August 2014 SAIL ADDRESS CREATED

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

26/07/1126 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 SECRETARY APPOINTED SHEILA LOTHIAN

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NORTHROP

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL LOTHIAN

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CRAIG LOTHIAN / 05/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD NORTHROP / 05/07/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 93 AMBERWOOD RISE NEW MALDEN SURREY KT3 5JJ

View Document

05/07/055 July 2005 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