LOGAN LUXURY AND INVESTMENT PROPERTIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Liquidators' statement of receipts and payments to 2025-01-29 |
04/04/244 April 2024 | Liquidators' statement of receipts and payments to 2024-01-29 |
27/03/2327 March 2023 | Liquidators' statement of receipts and payments to 2023-01-29 |
10/05/2210 May 2022 | Satisfaction of charge 084804690001 in full |
29/11/2129 November 2021 | Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-29 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO LUIGI CIMMINELLA / 18/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
02/08/162 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084804690001 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 20/05/2016 |
20/05/1620 May 2016 | DIRECTOR APPOINTED MISS JEANETTE SUZANNE LACEY |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | SECOND FILING WITH MUD 15/01/16 FOR FORM AR01 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/01/1622 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 13/10/2015 |
20/11/1520 November 2015 | 12/11/15 STATEMENT OF CAPITAL GBP 300 |
12/11/1512 November 2015 | DIRECTOR APPOINTED MR FABIO LUIGI CIMMINELLA |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 150 GLENDALE GARDENS LEIGH ON SEA ESSEX SS9 2BA UNITED KINGDOM |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 20/04/2015 |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/02/159 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 15/04/2014 |
09/04/149 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 12/09/2013 |
09/04/139 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOGAN LUXURY AND INVESTMENT PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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