LOGICHOUR LIMITED

Company Documents

DateDescription
18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a members' voluntary winding up

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-04-26

View Document

09/05/229 May 2022 Declaration of solvency

View Document

09/05/229 May 2022 Registered office address changed from 16 16 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2022-05-09

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2021-08-20 with updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Termination of appointment of Guy Anthony Michael Langdon as a director on 2021-07-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY MICHAEL LANGDON / 13/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MCARTHUR / 13/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THE COUNTING HOUSE HIGH STREET TRING HERTFORDSHIRE HP23 5TE

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY MCARTHUR / 13/12/2016

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY MCARTHUR / 20/11/2014

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MCARTHUR / 01/09/2013

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY MCARTHUR / 01/09/2012

View Document

19/02/1419 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY MICHAEL LANGDON / 01/09/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 59 GREENHAYES BROADSTONE ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 6 THE HAWTHORNS HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0DX

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/02/1126 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY MICHAEL LANGDON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MCARTHUR / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 20/02/97; CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/04/9214 April 1992 AUDITOR'S RESIGNATION

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9122 April 1991 DIV 21/03/91

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 24/02/90; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 EXEMPTION FROM APPOINTING AUDITORS 050988

View Document

22/09/8822 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

01/03/881 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 CERTIFICATE OF INCORPORATION

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