LOGICAL ART DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 124 City Road London EC1V 2NX on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANHSI CHEN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR YOO SHIN

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HANHSI CHEN / 01/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM UNIT 11 MALCOLM PLACE BETHNAL GREEN LONDON RAILWAY ARCHES MALCOLM PLACE LONDON E2 0EU

View Document

07/07/147 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FLAT 13 20 ST. JAMES'S ROAD LONDON SE16 4QJ ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 49 MORTIMER HOUSE QUEENSDALE CRESCENT LONDON W11 4TQ ENGLAND

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

22/06/1322 June 2013 25/05/13 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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