LOGICAL DEMOLITION LTD

7 Beighton Street, Sutton-In-Ashfield, NG17 4EG, England
StatusACTIVE
Company No.10408107
CategoryPrivate Limited Company
Incorporated03 Oct 2016
Age7 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

LOGICAL DEMOLITION LTD is an active private limited company with number 10408107. It was incorporated 7 years, 8 months, 16 days ago, on 03 October 2016. The company address is 7 Beighton Street, Sutton-in-ashfield, NG17 4EG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Taylor

Change date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-13

Psc name: Michelle Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

New address: 7 Beighton Street Sutton-in-Ashfield NG17 4EG

Old address: 5 Beighton Street Sutton-in-Ashfield Nottinghamshire NG17 4EG England

Change date: 2023-11-20

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mr Richard Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Old address: 5 Beighton Street Sutton-in-Ashfield Nottingham Nottinghamshire NG17 4EG United Kingdom

Change date: 2023-11-15

New address: 5 Beighton Street Sutton-in-Ashfield Nottinghamshire NG17 4EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-15

Old address: Progress House 206 White Lane Sheffield S12 3GL England

New address: 5 Beighton Street Sutton-in-Ashfield Nottingham Nottinghamshire NG17 4EG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 14 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104081070001

Charge creation date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Old address: 206 White Lane White Lane Sheffield S12 3GL England

Change date: 2017-07-19

New address: Progress House 206 White Lane Sheffield S12 3GL

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Taylor

Appointment date: 2016-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

New address: 206 White Lane White Lane Sheffield S12 3GL

Change date: 2016-11-03

Old address: 3 Chestnut Drive Mansfield Nottingham NG184PW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

103 WHICHMORE PROPERTIES LIMITED

103 WIGMORE STREET,LONDON,W1U 1QS

Number:11594581
Status:ACTIVE
Category:Private Limited Company

EURON DEVELOPMENTS LTD

HAYNES PARK CHURCH END,BEDFORD,MK45 3BL

Number:06558863
Status:ACTIVE
Category:Private Limited Company

H E A SERVICES LTD

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:06408851
Status:ACTIVE
Category:Private Limited Company

MFT ENGINEERING LTD

280 COLERIDGE ROAD,SHEFFIELD,S9 5DA

Number:10554462
Status:ACTIVE
Category:Private Limited Company

N J BUILDERS LIMITED

FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:04933541
Status:ACTIVE
Category:Private Limited Company

PIXELART INC LIMITED

26A BEACONSFIELD ROAD,TWICKENHAM,TW1 3HU

Number:08902804
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