LOGSON HOLDINGS LIMITED

2 Franks Road, Coalville, LE67 1TT, England
StatusACTIVE
Company No.09809808
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

LOGSON HOLDINGS LIMITED is an active private limited company with number 09809808. It was incorporated 8 years, 8 months, 8 days ago, on 05 October 2015. The company address is 2 Franks Road, Coalville, LE67 1TT, England.



Company Fillings

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Robert Mclellan

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 11 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-11

Psc name: Ceres (East Midlands) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr David John Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Alexander David Kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Mr Alexander David Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Gerard Austin O'callaghan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Loggie

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Michael William Stephenson

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement

Date: 12 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 04/10/20 Statement of Capital gbp 501.20

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

New address: 2 Franks Road Coalville LE67 1TT

Old address: Fourth Floor, 48 Gracechurch Street London EC3V 0EJ England

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 19 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Alexander David Kelly

Documents

View document PDF

Resolution

Date: 15 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: Fourth Floor, 48 Gracechurch Street London EC3V 0EJ

Change date: 2015-11-16

Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Barbara Stephenson

Termination date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-11

Officer name: Anne Marie Loggie

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mr Bernard Neillus Mcdonnell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mr William Bingham Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mr Robert Mclellan

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-08

Capital : 501.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-05

Capital : 200.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Capital

Type: SH01

Capital : 501.2 GBP

Date: 2015-11-08

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 07 Nov 2015

Category: Capital

Type: SH01

Capital : 400.96 GBP

Date: 2015-11-07

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-08

Capital : 501.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 300.72 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-08

Capital : 501.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 07 Nov 2015

Category: Capital

Type: SH01

Capital : 400.96 GBP

Date: 2015-11-07

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 07 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-07

Capital : 400.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 07 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-07

Capital : 400.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Capital : 300.72 GBP

Date: 2015-11-06

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Capital : 200.48 GBP

Date: 2015-11-05

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Capital : 200.48 GBP

Date: 2015-11-05

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 300.72 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-05

Capital : 200.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 300.72 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05409420
Status:ACTIVE
Category:Private Limited Company

ARUN SPICE LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:07874170
Status:LIQUIDATION
Category:Private Limited Company

FRANCIS AVENUE PROPERTIES LIMITED

22 THE SQUARE,PLYMOUTH,PL1 3JX

Number:01485862
Status:ACTIVE
Category:Private Limited Company

INVEST IN YOURSELF LTD

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC437348
Status:ACTIVE
Category:Private Limited Company

KT1 MANAGEMENT CO. LTD

UNIT 2 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:10076964
Status:ACTIVE
Category:Private Limited Company

RDC SOLUTIONS LIMITED

C/O ACCOUNTING4CONTRACTORS LTD,NEWDIGATE,RH5 5DL

Number:08229792
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