LOGS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/08/2322 August 2023 Appointment of Mr Philip Edward Talbot as a director on 2023-08-22

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/06/1921 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 DIRECTOR APPOINTED MRS ELIZABETH LOUISE FOULDS

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/05/1623 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 ARTICLE 48 SHALL NOT APPLY TO ANY SHARE TRANSFERS MADE WITHIN ONE MONTH 01/04/2016

View Document

25/04/1625 April 2016 ADOPT ARTICLES 01/04/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SELECT GROUP PLC

View Document

05/06/135 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/12/1213 December 2012 CORPORATE DIRECTOR APPOINTED SELECT GROUP PLC

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR STEPHEN TALBOT

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/06/116 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE FOULDS / 26/05/2011

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FOULDS / 26/05/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES STONE / 05/04/2011

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

23/08/1023 August 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

07/06/107 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 118 THORNTON ROAD MORECAMBE LANCASHIRE LA4 5PL

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED RICHARD CHARLES STONE

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TALBOT

View Document

06/10/096 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 34 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 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