LOGICAL CONCEPTS LIMITED
Status | ACTIVE |
Company No. | 03149288 |
Category | Private Limited Company |
Incorporated | 22 Jan 1996 |
Age | 28 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LOGICAL CONCEPTS LIMITED is an active private limited company with number 03149288. It was incorporated 28 years, 3 months, 6 days ago, on 22 January 1996. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 17 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-09-16
Officer name: Calder & Co (Registrars) Limited
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
New address: Calder & Co 30 Orange Street London WC2H 7HF
Change date: 2019-09-17
Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change corporate secretary company with change date
Date: 19 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Calder & Co (Registrars) Limited
Change date: 2012-06-18
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-14
Old address: Calder & Co 1 Regent Street London SW1Y 4NW
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 28 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Statement of companys objects
Date: 17 Nov 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: David Bernheim
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david bernheim / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: thornton house thornton road thornton road london SW19 4NG
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 01 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type small
Date: 19 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/01; full list of members
Documents
Legacy
Date: 11 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 11/09/00 from: 707 high road london N12 0BT
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 10 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 10/04/99 from: 5 upper tachbrook street london SW1V 1SN
Documents
Legacy
Date: 10 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/98; no change of members
Documents
Legacy
Date: 28 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/97; full list of members
Documents
Legacy
Date: 21 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 21/02/97 from: 20 grange road london N6 4AP
Documents
Legacy
Date: 15 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 25/01/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 15 Mar 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Resolution
Date: 05 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Feb 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alphabonus LIMITED\certificate issued on 02/02/96
Documents
Legacy
Date: 01 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 01 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 01 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 01/02/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
UNIT 4, 376 LADYPOOL ROAD,BIRMINGHAM,B12 8JY
Number: | 11652345 |
Status: | ACTIVE |
Category: | Private Limited Company |
298/UNIT 5 HOYLE MILL LANE,SHEFFIELD,S36 9PZ
Number: | 10204715 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEY STREET SKIN @ REIGATE LIMITED
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08707940 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OAKLANDS,ILKLEY,LS29 9RE
Number: | 06540459 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH
Number: | 11433992 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HUNTLY ROAD,BIRMINGHAM,B16 8JG
Number: | 07757260 |
Status: | ACTIVE |
Category: | Private Limited Company |