LOGSTRUP (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
11/12/2411 December 2024 Accounts for a small company made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-08-31

View Document

28/11/2328 November 2023 Satisfaction of charge 4 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 5 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 6 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 7 in full

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Accounts for a small company made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Change of details for Mr per Logstrup as a person with significant control on 2022-02-11

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-08-31

View Document

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

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

15/12/2015 December 2020 SOLVENCY STATEMENT DATED 30/08/20

View Document

15/12/2015 December 2020 15/12/20 STATEMENT OF CAPITAL GBP 50000

View Document

15/12/2015 December 2020 REDUCE ISSUED CAPITAL 30/08/2020

View Document

15/12/2015 December 2020 STATEMENT BY DIRECTORS

View Document

01/12/201 December 2020 28/08/20 STATEMENT OF CAPITAL GBP 95000

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 SOLVENCY STATEMENT DATED 30/08/18

View Document

10/01/1910 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 50000

View Document

10/01/1910 January 2019 REDUCE ISSUED CAPITAL 30/08/2018

View Document

10/01/1910 January 2019 STATEMENT BY DIRECTORS

View Document

04/01/194 January 2019 28/08/18 STATEMENT OF CAPITAL GBP 235000

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

29/11/1729 November 2017 SOLVENCY STATEMENT DATED 30/08/17

View Document

29/11/1729 November 2017 STATEMENT BY DIRECTORS

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 50000

View Document

29/11/1729 November 2017 REDUCE ISSUED CAPITAL 30/08/2017

View Document

16/11/1716 November 2017 28/08/17 STATEMENT OF CAPITAL GBP 200000

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

16/01/1716 January 2017 SOLVENCY STATEMENT DATED 30/08/16

View Document

16/01/1716 January 2017 REDUCE ISSUED CAPITAL 30/08/2016

View Document

16/01/1716 January 2017 NEW SHARE STRUCTURE 30/08/2016

View Document

16/01/1716 January 2017 STATEMENT BY DIRECTORS

View Document

16/01/1716 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 50000

View Document

22/12/1622 December 2016 29/08/16 STATEMENT OF CAPITAL GBP 190000

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

24/11/1524 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

11/12/1411 December 2014 SOLVENCY STATEMENT DATED 30/08/14

View Document

11/12/1411 December 2014 REDUCE ISSUED CAPITAL 30/08/2014

View Document

11/12/1411 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 50000

View Document

11/12/1411 December 2014 STATEMENT BY DIRECTORS

View Document

10/12/1410 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 29/08/14 STATEMENT OF CAPITAL GBP 175000

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MYALL / 04/10/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PER LOGSTRUP / 04/10/2013

View Document

09/12/139 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 25/11/13 STATEMENT OF CAPITAL GBP 50000

View Document

18/11/1318 November 2013 ADOPT ARTICLES 29/08/2013

View Document

18/11/1318 November 2013 SOLVENCY STATEMENT DATED 30/08/13

View Document

18/11/1318 November 2013 STATEMENT BY DIRECTORS

View Document

18/11/1318 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/11/1318 November 2013 REDUCE ISSUED CAPITAL 30/09/2013

View Document

14/11/1314 November 2013 29/08/13 STATEMENT OF CAPITAL GBP 200000

View Document

14/12/1214 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

14/12/1214 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/10/1211 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 50000

View Document

10/09/1210 September 2012 STATEMENT BY DIRECTORS

View Document

10/09/1210 September 2012 REDUCE ISSUED CAPITAL 23/08/2012

View Document

10/09/1210 September 2012 SOLVENCY STATEMENT DATED 23/08/12

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 AUDITOR'S RESIGNATION

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 07/01/10 STATEMENT OF CAPITAL GBP 155000

View Document

17/01/1017 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/10/0921 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PER LOGSTRUP / 04/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM LYN TOWN TRADING ESTATE UNIT 3H/4H LYNWELL ROAD ECCLES MANCHESTER M30 9QG

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 NC INC ALREADY ADJUSTED 25/03/93

View Document

08/04/938 April 1993 £ NC 5000/1000000 25/03/93

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED LOGSTRUP (U.K.) DACOMPEX LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/91

View Document

06/09/916 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/08

View Document

27/11/9027 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/07/8915 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 ALTER MEM AND ARTS 090389

View Document

18/04/8918 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/01/8712 January 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/04/7518 April 1975 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