LOGICALLY SECURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
22/07/2522 July 2025 New | Termination of appointment of Stephanie Louise Iyayi as a director on 2025-07-15 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2023-10-31 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Confirmation statement made on 2024-08-10 with no updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Registered office address changed from Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales to 167-169 Great Portland Street London W1W 5PF on 2023-10-04 |
27/09/2327 September 2023 | Notification of Convergent Professional Services Limited as a person with significant control on 2020-11-01 |
10/08/2310 August 2023 | Cessation of Stephanie Louise Iyayi as a person with significant control on 2020-11-01 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
10/08/2310 August 2023 | Director's details changed for Stephanie Louise Johnson on 2023-08-10 |
10/08/2310 August 2023 | Cessation of Philip Alan Herbert as a person with significant control on 2020-11-01 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-10-31 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Confirmation statement made on 2022-12-11 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Termination of appointment of Matt Lody as a director on 2022-07-01 |
27/09/2227 September 2022 | Cessation of Matt Lody as a person with significant control on 2022-07-01 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
26/01/2226 January 2022 | Register inspection address has been changed from Normandy House High Street Cheltenham GL50 3HW England to Unit D Pendyris Street Cardiff CF11 6BH |
13/12/2113 December 2021 | Registered office address changed from 307-309 High Street Cheltenham GL50 3HW England to Tramshed Tech Pendyris Street Cardiff CF11 6BH on 2021-12-13 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/05/1915 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMSTRONG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | DIRECTOR APPOINTED MR RICHARD NIGEL MCKELVEY |
01/07/181 July 2018 | REGISTERED OFFICE CHANGED ON 01/07/2018 FROM PO BOX GL50 3HW NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HW ENGLAND |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | SAIL ADDRESS CHANGED FROM: C/O LOGICALLY SECURE FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
02/01/182 January 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, NO UPDATES |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/02/165 February 2016 | Annual return made up to 23 November 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/01/156 January 2015 | Annual return made up to 23 November 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/12/1325 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/01/1321 January 2013 | Annual return made up to 23 November 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKELVEY |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ARMSTRONG / 01/01/2012 |
24/01/1224 January 2012 | Annual return made up to 23 November 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | SAIL ADDRESS CHANGED FROM: 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL ENGLAND |
11/01/1111 January 2011 | Annual return made up to 23 November 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL MCKELVEY / 23/11/2009 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ARMSTRONG / 23/11/2009 |
31/12/0931 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI |
30/12/0930 December 2009 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL |
30/12/0930 December 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
30/12/0930 December 2009 | SAIL ADDRESS CHANGED FROM: 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL ENGLAND |
30/12/0930 December 2009 | SAIL ADDRESS CREATED |
30/12/0930 December 2009 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND |
29/12/0929 December 2009 | APPOINTMENT TERMINATED, DIRECTOR KAREN ARMSTRONG |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/12/083 December 2008 | DIRECTOR APPOINTED MR RICHARD NIGEL MCKELVEY |
03/12/083 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | DIRECTOR APPOINTED MR STEPHEN JOHN ARMSTRONG |
07/05/087 May 2008 | APPOINTMENT TERMINATED SECRETARY SHEILA BELL |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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