LOGMOOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

14/12/2114 December 2021 Cessation of David Graham Warren as a person with significant control on 2020-09-09

View Document

14/12/2114 December 2021 Notification of Warren Short Limited as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012363550012

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PAMELA WARREN / 01/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KENNETH SHORT / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WARREN / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WARREN / 01/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KENNETH SHORT / 01/02/2014

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN KENNETH SHORT / 01/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WARREN / 01/02/2017

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/08/1426 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012363550011

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM LIFFORD HALL TUNNEL LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN UK

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/03/1019 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KENNETH SHORT / 01/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WARREN / 01/02/2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PAMELA WARREN / 28/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WARREN / 28/10/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR THOMAS WARREN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR DUNCAN KENNETH SHORT

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM OLD STATION YARD, HIGHGATE ROAD HIGHGATE BIRMINGHAM WEST MIDLANDS B12 0AY

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: OLD STATION YARD MOSELEY ROAD BIRMINGHAM WEST MIDLANDS B12 8DN

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 27/08/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM B30 3JN

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: OLD STATION YARD MOSELEY ROAD BIRMINGHAM B12 8DN

View Document

07/07/047 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0413 May 2004 £ IC 431/407 28/02/04 £ SR 24@1=24

View Document

25/03/0425 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/05/0015 May 2000 ALTER ARTICLES 27/03/00

View Document

18/04/0018 April 2000 £ IC 455/407 27/03/00 £ SR 48@1=48

View Document

01/02/001 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 47-50 BRIGHTON ROAD MOSELEY BIRMINGHAM B12 8PU WEST MIDLANDS B12 8PU

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 NC INC ALREADY ADJUSTED 16/01/96

View Document

11/02/9611 February 1996 £ NC 200/1100 16/01/9

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/03/957 March 1995 NC INC ALREADY ADJUSTED 01/02/95

View Document

07/03/957 March 1995 NC INC ALREADY ADJUSTED 01/02/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

29/05/9229 May 1992 S369(4) SHT NOTICE MEET 08/05/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

16/03/8816 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/11/7928 November 1979 ALLOTMENT OF SHARES

View Document

16/01/7616 January 1976 MEMORANDUM OF ASSOCIATION

View Document

04/12/754 December 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/754 December 1975 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