LOGAN LUXURY AND INVESTMENT PROPERTIES LTD

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-01-29

View Document

27/03/2327 March 2023 Liquidators' statement of receipts and payments to 2023-01-29

View Document

10/05/2210 May 2022 Satisfaction of charge 084804690001 in full

View Document

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

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO LUIGI CIMMINELLA / 18/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084804690001

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MISS JEANETTE SUZANNE LACEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 SECOND FILING WITH MUD 15/01/16 FOR FORM AR01

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 13/10/2015

View Document

20/11/1520 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 300

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR FABIO LUIGI CIMMINELLA

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM
150 GLENDALE GARDENS
LEIGH ON SEA
ESSEX
SS9 2BA
UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 20/04/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 15/04/2014

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDERSON / 12/09/2013

View Document

09/04/139 April 2013 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