LOGIC LEEDS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09726688 |
Category | |
Incorporated | 11 Aug 2015 |
Age | 8 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LOGIC LEEDS MANAGEMENT COMPANY LIMITED is an active with number 09726688. It was incorporated 8 years, 8 months, 17 days ago, on 11 August 2015. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Sheridan
Termination date: 2023-11-08
Documents
Appoint corporate secretary company with name date
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: A G Secretarial Limited
Appointment date: 2023-11-08
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
Old address: Kent House 14-17 Market Place London W1W 8AJ United Kingdom
New address: One St Peter's Square Manchester M2 3DE
Documents
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Change to a person with significant control
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Muse Developments Limited
Change date: 2023-02-17
Documents
Accounts with accounts type dormant
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Oliver Pitt
Appointment date: 2021-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Needham
Termination date: 2021-12-21
Documents
Accounts with accounts type dormant
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-20
Officer name: Mr Daniel Needham
Documents
Termination director company with name termination date
Date: 05 Aug 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Scott
Termination date: 2021-07-09
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Scott
Appointment date: 2021-03-08
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Morrison Wells
Termination date: 2021-03-08
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair James Cubbin
Change date: 2019-10-28
Documents
Accounts with accounts type dormant
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Morrison Wells
Change date: 2019-06-27
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Muse Developments Limited
Change date: 2018-05-09
Documents
Cessation of a person with significant control
Date: 26 Jun 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Uk Long Lease Property (Gp) Limited
Cessation date: 2018-05-09
Documents
Cessation of a person with significant control
Date: 26 Jun 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leeds City Council
Cessation date: 2018-05-09
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Muse Developments Limited
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Uk Long Lease Property (Gp) Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Muse Developments Limited
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Leeds City Council
Documents
Accounts with accounts type dormant
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-27
Officer name: David Morrison Wells
Documents
Annual return company with made up date no member list
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change account reference date company current extended
Date: 11 Nov 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-08-31
Documents
Appoint person secretary company with name date
Date: 20 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-15
Officer name: Ms Clare Sheridan
Documents
Some Companies
C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10038592 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONGSIDE,,
Number: | SL000376 |
Status: | ACTIVE |
Category: | Limited Partnership |
CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS
Number: | 08821413 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNAUGHT HOUSE 850 THE CRESCENT,COLCHESTER,CO4 9QB
Number: | 06028264 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 RHYDYPENAU ROAD,CARDIFF,CF23 6PT
Number: | 11953749 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MERLEWOOD,BRACKNELL,RG12 9PA
Number: | 09206615 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |