LOGICOR (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART

View Document

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR INTERNATIONAL LIMITED

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / LOGICOR (GROUP) LIMITED / 06/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

25/01/1825 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066063060001

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS. VIVIEN EILEEN WISHART / 29/05/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 29/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MS VIVIEN WISHART

View Document

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN UNITED KINGDOM

View Document

22/06/1222 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIT 6 THORNESS OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN

View Document

27/11/0827 November 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

20/06/0820 June 2008 ADOPT ARTICLES 16/06/2008

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY STACEY GRAYSHON

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN UNITED KINGDOM

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM JONES

View Document

09/06/089 June 2008 SECRETARY APPOINTED VIVIEN WISHART

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID BOWEN

View Document

30/05/0830 May 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