LOGICAL HEALTH SOLUTIONS LTD

149 Park Avenue North, Northampton, NN3 2HY, England
StatusACTIVE
Company No.07503840
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

LOGICAL HEALTH SOLUTIONS LTD is an active private limited company with number 07503840. It was incorporated 13 years, 4 months, 6 days ago, on 24 January 2011. The company address is 149 Park Avenue North, Northampton, NN3 2HY, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Old address: Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom

Change date: 2020-04-24

New address: 149 Park Avenue North Northampton NN3 2HY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Old address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England

Change date: 2019-07-23

New address: Second Floor 123 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR

Old address: C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR

Change date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: Curzon House, 64 Clifton Street London EC2A 4HB

New address: C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Old address: 5 Fairfield Road Northampton Northants NN2 7ED England

Change date: 2012-01-23

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR. YEXIL GROUP CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11657637
Status:ACTIVE
Category:Private Limited Company

EXPERT AUTO REPAIR LTD

10 LINMERE WALK,DUNSTABLE,LU5 5PS

Number:09881929
Status:ACTIVE
Category:Private Limited Company

GTU ENERGY (UK) LIMITED

179 TORRIDON ROAD,LONDON,SE6 1RG

Number:07319876
Status:ACTIVE
Category:Private Limited Company

IMOVIA LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:09287764
Status:ACTIVE
Category:Private Limited Company

MINIM LAW LTD

32 CLEVELAND ROAD,ALTRINCHAM,WA15 8AY

Number:07757157
Status:ACTIVE
Category:Private Limited Company

MODE INTERIORS LONDON LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:09802308
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