LOGICAL PERSONNEL SOLUTIONS LIMITED

Capitol Capitol, Leeds, LS1 5SP, England
StatusACTIVE
Company No.05891080
CategoryPrivate Limited Company
Incorporated31 Jul 2006
Age17 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

LOGICAL PERSONNEL SOLUTIONS LIMITED is an active private limited company with number 05891080. It was incorporated 17 years, 10 months, 16 days ago, on 31 July 2006. The company address is Capitol Capitol, Leeds, LS1 5SP, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058910800005

Charge creation date: 2024-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: Arena Point Merrion Way Leeds LS2 8PA England

New address: Capitol Russell Street Leeds LS1 5SP

Change date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Durant

Change date: 2021-03-11

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Durant

Change date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Capital cancellation shares

Date: 17 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH06

Capital : 71.00 GBP

Date: 2019-04-10

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital cancellation shares

Date: 16 Nov 2018

Action Date: 10 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-10

Capital : 76.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2018

Action Date: 10 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-10

Capital : 81 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-10

Capital : 86 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-10

Capital : 92 GBP

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2017

Action Date: 10 Oct 2016

Category: Capital

Type: SH06

Capital : 98 GBP

Date: 2016-10-10

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey John Adams

Termination date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-29

New address: Arena Point Merrion Way Leeds LS2 8PA

Old address: Tower North Central Merrion Way Leeds LS2 8PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-09

Officer name: Mr Stephen John Durant

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey John Adams

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-28

Officer name: Mr Benjamin Max Lerner

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Stephen John Durant

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin Max Lerner

Change date: 2013-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Mr Stephen John Durant

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Carlton

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Old address: 11 Regent Street Leeds West Yorkshire LS2 7QN England

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr Benjamin Max Lerner

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Durant

Change date: 2010-07-31

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed logical resources trades LIMITED\certificate issued on 26/04/10

Documents

View document PDF

Change of name notice

Date: 26 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 07 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr benjamin max lerner

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeffrey adams

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeffrey adams

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from 22 regent street leeds LS2 7QA

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 30/11/2008

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Capital

Type: 88(2)O

Description: Ad 31/07/06--------- £ si 103@1

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/07/06--------- £ si 99@1=99 £ si 4@1=4 £ ic 1/104

Documents

View document PDF

Incorporation company

Date: 31 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADORE ABODE LTD

20 JAMES PARNELL DRIVE,COLCHESTER,CO2 8WR

Number:10053289
Status:ACTIVE
Category:Private Limited Company

CHARLES EVANS LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:10492208
Status:ACTIVE
Category:Private Limited Company

DYNAMICS BCN LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10744035
Status:ACTIVE
Category:Private Limited Company

IMAGES IN FRAMES LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:04951538
Status:ACTIVE
Category:Private Limited Company

MCCOUBREY INVESTMENT MANAGEMENT LTD

4 GLENROSS PARK,NEWTOWNABBEY,BT36 5GN

Number:NI602443
Status:ACTIVE
Category:Private Limited Company
Number:CE010447
Status:ACTIVE
Category:Charitable Incorporated Organisation

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