LOGICOR (GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Registered office address changed from Unit 7 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to Unit 124 Avenue B Thorp Arch Estate Wetherby LS23 7BJ on 2022-10-26

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-05-26 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081326700002

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/01/1825 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081326700001

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081326700001

View Document

04/04/174 April 2017 REDUCE ISSUED CAPITAL 03/03/2017

View Document

04/04/174 April 2017 STATEMENT BY DIRECTORS

View Document

04/04/174 April 2017 SOLVENCY STATEMENT DATED 03/03/17

View Document

04/04/174 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 200

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIEN WISHART / 07/03/2017

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 30/06/2013

View Document

17/07/1317 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL HOWARD WHITEHALL / 30/06/2013

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN WISHART / 30/06/2013

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MS VIVIEN WISHART

View Document

08/02/138 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 100

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN ENGLAND

View Document

06/07/126 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

05/07/125 July 2012 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