LOGICAL COMPUTER MANAGEMENT LIMITED

Company Documents

DateDescription
22/09/2222 September 2022 Final Gazette dissolved following liquidation

View Document

22/09/2222 September 2022 Final Gazette dissolved following liquidation

View Document

27/10/2127 October 2021 Liquidators' statement of receipts and payments to 2021-10-05

View Document

28/06/2128 June 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/10/192 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE RAYMEN NOVAK / 23/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / CLAIRE RAYMEN NOVAK / 23/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/10/174 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE RAYMEN NOVAK / 01/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TRISTAN WARNE / 01/11/2014

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE RAYMEN WARNE / 04/05/2011

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE RAYMEN NOVAK / 04/05/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 69 HIGH STREET BAGSHOT SURREY GU19 5AH

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 4 WOODHILL HOUSE 19 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7NJ

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 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