LOGICAL CONNECTIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewLiquidators' statement of receipts and payments to 2025-06-07

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Appointment of a voluntary liquidator

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 2023-06-16

View Document

16/06/2316 June 2023 Statement of affairs

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/05/1817 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREIG STUART BALFOUR SCOTT / 04/03/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREIG STUART BALFOUR SCOTT / 01/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/10/1223 October 2012 SECOND FILING WITH MUD 13/05/12 FOR FORM AR01

View Document

17/10/1217 October 2012 PREVSHO FROM 31/07/2012 TO 31/01/2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WAINRIGHT - LEE

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM, C/O GREIG SCOTT, 17 WELLINGTON MANSIONS, ARDWELL CLOSE, CROWTHORNE, BERKSHIRE, RG45 6AG, UNITED KINGDOM

View Document

31/07/1231 July 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

27/06/1227 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY HERBERT WAINRIGHT - LEE

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM, UNIT 4 HERSHAM FARM BUSINESS PARK, LONGCROSS ROAD LONGCROSS, CHERTSEY, SURREY, KT16 0DN

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HYDE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM, 17 WELLINGTON MANSIONS, ARDWELL CLOSE, CROWTHORNE, RG45 6AG

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM, MOORFIELD MOOR LANE, BURLEY IN WHARFEDALE, ILKLEY, LS29 7AF

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/05/1124 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/11/1017 November 2010 PREVSHO FROM 31/05/2010 TO 31/01/2010

View Document

07/07/107 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREIG STUART BALFOUR SCOTT / 13/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL THERESA LOUISE HYDE / 13/05/2010

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED LOGICAL CONNECTIONS EUROPE LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

22/09/0922 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED GREIG STUART BALFOUR SCOTT

View Document

13/05/0913 May 2009 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