THE LOGICAL UTILITIES COMPANY LIMITED

20 Imperial Square, Cheltenham, GL50 1QZ, England
StatusACTIVE
Company No.06927208
CategoryPrivate Limited Company
Incorporated08 Jun 2009
Age14 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE LOGICAL UTILITIES COMPANY LIMITED is an active private limited company with number 06927208. It was incorporated 14 years, 11 months, 9 days ago, on 08 June 2009. The company address is 20 Imperial Square, Cheltenham, GL50 1QZ, England.



Company Fillings

Memorandum articles

Date: 13 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Dec 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Holt

Appointment date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2023

Action Date: 18 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-18

Capital : 1,857 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 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: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Capital cancellation shares

Date: 24 Jun 2021

Action Date: 03 Feb 2021

Category: Capital

Type: SH06

Capital : 1,810.00 GBP

Date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Peter Shotton

Notification date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-12

Psc name: Lucy Shotton

Documents

View document PDF

Change to a person with significant control without name date

Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denise Shotton

Cessation date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 03 May 2019

Category: Capital

Type: SH01

Capital : 1,910 GBP

Date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Mar 2019

Action Date: 23 Nov 2018

Category: Capital

Type: RP04SH01

Date: 2018-11-23

Capital : 1,785 GBP

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2019

Action Date: 23 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-23

Capital : 1,785.00 GBP

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: 20 Imperial Square Cheltenham GL50 1QZ

Old address: Regent House Rodney Road Cheltenham Gloucester Gloustershire GL50 1HX United Kingdom

Documents

View document PDF

Resolution

Date: 13 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-23

Capital : 1,895 GBP

Documents

View document PDF

Capital cancellation shares

Date: 12 Dec 2018

Action Date: 23 Nov 2018

Category: Capital

Type: SH06

Capital : 1,895.00 GBP

Date: 2018-11-23

Documents

View document PDF

Capital return purchase own shares

Date: 12 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Dan William Sheldon

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robert Shotton

Appointment date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Shotton

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Denise Shotton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 19 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-05-09

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Change date: 2016-05-09

New address: Regent House Rodney Road Cheltenham Gloucester Gloustershire GL50 1HX

Old address: , 12 Imperial Square, Cheltenham, Gloucestershire, GL50 1QB, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2016

Action Date: 15 Sep 2015

Category: Capital

Type: SH01

Capital : 1,785 GBP

Date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Shotton

Termination date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-21

New address: Regent House Rodney Road Cheltenham Gloucester Gloustershire GL50 1HX

Old address: , Number 1 Haswell Court, Quay West Business Park, Sunderland, Tyne & Wear, SR5 7TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucy Shotton

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Weavers

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Neil Peter Shotton

Documents

View document PDF

Capital cancellation shares

Date: 03 Mar 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-22

Capital : 1,585 GBP

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 10 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Lucy Shotton

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Peter Shotton

Change date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 31 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-14

Capital : 1,600 GBP

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 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: 03 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2012

Action Date: 07 Oct 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-10-07

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucy Shotton

Change date: 2011-10-07

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-07

Officer name: Neil Peter Shotton

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2011

Action Date: 07 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-07

Capital : 985 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Peter Shotton

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2011

Action Date: 20 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-20

Capital : 970 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 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 shortened

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 06 Jan 2011

Action Date: 07 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-07

Capital : 820 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2010

Action Date: 19 Oct 2010

Category: Capital

Type: SH01

Capital : 810 GBP

Date: 2010-10-19

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Weavers

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Shotton

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-21

Old address: , 1 Vincent Avenue, Crownhill, Milton Keynes, Buckinghamshire, MK8 0AB, United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Westhorp

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Westoby

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Old address: , 16 Brooklands Way, Boldon Business Park, Boldon, Tyne and Wear, NE35 9PE

Change date: 2010-03-11

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Matthew Thompson

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Mcbride

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Lansdown Westoby

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Westhorp

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Old address: , 1 Vincent Avenue, Crownhill, Milton Keynes, Buckinghamshire, MK8 0AB

Change date: 2010-03-01

Documents

View document PDF

Incorporation company

Date: 08 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSCO (1334) LIMITED

2 MERCHANTS DRIVE,CARLISLE,CA3 0JW

Number:08622282
Status:ACTIVE
Category:Private Limited Company

DATA E2E LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10380273
Status:ACTIVE
Category:Private Limited Company

HASSAN OPTICAL LTD

29 CAIRNWELL ROAD,OLDHAM,OL9 0NA

Number:08832367
Status:ACTIVE
Category:Private Limited Company

HUNNS PROPERTY CO LTD

FARTHINGS,NORWICH,NR15 1ND

Number:09809651
Status:ACTIVE
Category:Private Limited Company

LMW RECRUITMENT SOLUTIONS LIMITED

1-3 PEMBERTON ROW,LONDON,EC4A 3BG

Number:11761426
Status:ACTIVE
Category:Private Limited Company

MICH-JOSEPH ENTERPRISES LTD

1 ADMIRAL CLOSE,ORPINGTON,BR5 3PR

Number:10405726
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