LOGICARE PLUS LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

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

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGUS LEESON / 01/07/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS LEESON / 01/07/2013

View Document

16/09/1316 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
7B-11B PARK STREET
LYTHAM
LANCASHIRE
FY8 5LU

View Document

04/02/134 February 2013 COMPANY NAME CHANGED LOGICAL CARE LIMITED
CERTIFICATE ISSUED ON 04/02/13

View Document

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

View Accounts

13/08/1213 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGUS LEESON / 31/12/2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS LEESON / 31/12/2011

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/10/106 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED LOGICAL VEHICLE FINANCE LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: GISTERED OFFICE CHANGED ON 08/06/2009 FROM 45 RIBBY ROAD WREA GREEN PRESTON LANCASHIRE PR4 2NA

View Document

27/04/0927 April 2009 CURREXT FROM 31/08/2009 TO 31/01/2010

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY APPOINTED ANGUS LEESON

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

05/08/085 August 2008 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