LOGIC LEEDS MANAGEMENT COMPANY LIMITED

One St Peter's Square, Manchester, M2 3DE, United Kingdom
StatusACTIVE
Company No.09726688
Category
Incorporated11 Aug 2015
Age8 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYPER PRO 1002 LIMITED

C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10038592
Status:LIQUIDATION
Category:Private Limited Company
Number:SL000376
Status:ACTIVE
Category:Limited Partnership

OJ ACTIONS LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:08821413
Status:ACTIVE
Category:Private Limited Company

PHG (HAMPSHIRE) LIMITED

CONNAUGHT HOUSE 850 THE CRESCENT,COLCHESTER,CO4 9QB

Number:06028264
Status:ACTIVE
Category:Private Limited Company

QUALITY TEXHOUSE LIMITED

24 RHYDYPENAU ROAD,CARDIFF,CF23 6PT

Number:11953749
Status:ACTIVE
Category:Private Limited Company

QUINQUENNALLIS LIMITED

5 MERLEWOOD,BRACKNELL,RG12 9PA

Number:09206615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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