LOGICALLY SECURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

22/07/2522 July 2025 NewTermination of appointment of Stephanie Louise Iyayi as a director on 2025-07-15

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

27/09/2327 September 2023 Notification of Convergent Professional Services Limited as a person with significant control on 2020-11-01

View Document

10/08/2310 August 2023 Cessation of Stephanie Louise Iyayi as a person with significant control on 2020-11-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Director's details changed for Stephanie Louise Johnson on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Philip Alan Herbert as a person with significant control on 2020-11-01

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

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

27/02/2327 February 2023 Confirmation statement made on 2022-12-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Termination of appointment of Matt Lody as a director on 2022-07-01

View Document

27/09/2227 September 2022 Cessation of Matt Lody as a person with significant control on 2022-07-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMSTRONG

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 DIRECTOR APPOINTED MR RICHARD NIGEL MCKELVEY

View Document

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

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 SAIL ADDRESS CHANGED FROM: C/O LOGICALLY SECURE FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, NO UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/12/1325 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/01/1321 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKELVEY

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ARMSTRONG / 01/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 SAIL ADDRESS CHANGED FROM: 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL ENGLAND

View Document

11/01/1111 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL MCKELVEY / 23/11/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ARMSTRONG / 23/11/2009

View Document

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

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL

View Document

30/12/0930 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 SAIL ADDRESS CHANGED FROM: 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL ENGLAND

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN ARMSTRONG

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR RICHARD NIGEL MCKELVEY

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR STEPHEN JOHN ARMSTRONG

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY SHEILA BELL

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 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