LOGICAL CONCEPTS LIMITED

Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom
StatusACTIVE
Company No.03149288
CategoryPrivate Limited Company
Incorporated22 Jan 1996
Age28 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 17 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david bernheim / 01/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 25/01/96--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Resolution

Date: 05 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Feb 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYWHERE COURIERS LTD

UNIT 4, 376 LADYPOOL ROAD,BIRMINGHAM,B12 8JY

Number:11652345
Status:ACTIVE
Category:Private Limited Company

EXCEL BESPOKE PLASTER LTD

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

INCITO COACHING LIMITED

4 OAKLANDS,ILKLEY,LS29 9RE

Number:06540459
Status:ACTIVE
Category:Private Limited Company

LYDIARD LOGISTICS LIMITED

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:11433992
Status:ACTIVE
Category:Private Limited Company

MY PHONE ACCESSORIES LTD

3 HUNTLY ROAD,BIRMINGHAM,B16 8JG

Number:07757260
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source