LOGIC HOMES LIMITED

The Power House Gunpowder Mill The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN, Essex
StatusACTIVE
Company No.05225956
CategoryPrivate Limited Company
Incorporated08 Sep 2004
Age19 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

LOGIC HOMES LIMITED is an active private limited company with number 05225956. It was incorporated 19 years, 8 months, 25 days ago, on 08 September 2004. The company address is The Power House Gunpowder Mill The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Hill

Change date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Neil Hamilton Euesden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Newton

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Gail Newton

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-17

Officer name: Mr Neil Hamilton Euesden

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jamie Hunter

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-17

Officer name: Mr Ernest Stephen Battey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lindon Saunders

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peregrine Murray Addison Lloyd

Appointment date: 2014-06-17

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-17

Capital : 2.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: Capital House 25 Chapel Street London NW1 5DT

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Snowsill

Documents

View document PDF

Resolution

Date: 17 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-17

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carleton

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Canute Freckleton

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Lavers

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wright

Documents

View document PDF

Capital cancellation shares

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-10

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 31 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 31 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-12

Capital : 5 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Capital

Type: SH06

Date: 2013-12-06

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Gail Newton

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Mr Andrew Richard Hill

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Alan Geoffrey Wright

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 7 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Lavers

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2011

Action Date: 08 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-08

Capital : 6 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH06

Capital : 6 GBP

Date: 2011-10-18

Documents

View document PDF

Capital return purchase own shares

Date: 18 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clark

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Capital cancellation shares

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Capital

Type: SH06

Date: 2011-01-14

Capital : 7 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Carleton

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Coleman

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: Alan Geoffrey Wright

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Snowsill

Change date: 2010-07-18

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wicks

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Capital

Type: SH06

Capital : 8 GBP

Date: 2009-11-05

Documents

View document PDF

Resolution

Date: 05 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert clark

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 07/04/09\gbp si 1@1=1\gbp ic 8/9\

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephen desmon wicks

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director susan philpott logged form

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director susan philpott

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed gail newton

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 30/10/07--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ASSOCIATED CCTV SYSTEMS LIMITED

59 LONDON RD.,SURREY,SM6 7HW

Number:01219968
Status:ACTIVE
Category:Private Limited Company

AVENUE TOOLS LIMITED

3 DAVID ROAD,COLNBROOK,SL3 0TW

Number:00727765
Status:ACTIVE
Category:Private Limited Company

DAEHAN DRAMA LTD

HERO FLAT 16,LONDON,SW20 8BU

Number:09263000
Status:ACTIVE
Category:Private Limited Company

J W SEAFOODS LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC074964
Status:ACTIVE
Category:Private Limited Company

JAVA BUSINESS SOLUTIONS LIMITED

15 HAWKSHEAD STREET,SOUTHPORT,PR9 9HF

Number:04594020
Status:ACTIVE
Category:Private Limited Company

SIMANTA LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11297745
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