LOGICALLY APPLIED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

03/03/243 March 2024 Change of details for Lavendo Holdings Limited as a person with significant control on 2019-04-17

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/02/1928 February 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CESSATION OF RONALD DENNIS AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVENDO HOLDINGS LIMITED

View Document

05/07/185 July 2018 SECRETARY APPOINTED MS LESLEY ANNE STAPLETON

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED GREYSCAPE LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

20/01/1420 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DENNIS / 25/08/2011

View Document

01/04/111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DENNIS / 01/03/2010

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY LISA DENNIS

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA DENNIS / 02/02/2008

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 S366A DISP HOLDING AGM 04/04/02

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 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