Advanced company searchLink opens in new window

LOGICARE PLUS LIMITED

Company number 06664939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
15 Nov 2015 AP01 Appointment of Mr Lee Townsend as a director on 1 November 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
09 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
16 Sep 2013 CH03 Secretary's details changed for Angus Leeson on 1 July 2013
16 Sep 2013 CH01 Director's details changed for Angus Leeson on 1 July 2013
06 Sep 2013 AD01 Registered office address changed from 7B-11B Park Street Lytham Lancashire FY8 5LU on 6 September 2013
04 Feb 2013 CERTNM Company name changed logical care LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
13 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Angus Leeson on 31 December 2011
13 Aug 2012 CH03 Secretary's details changed for Angus Leeson on 31 December 2011
26 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
06 Oct 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
06 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed
07 May 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Aug 2009 CERTNM Company name changed logical vehicle finance LIMITED\certificate issued on 27/08/09
26 Aug 2009 363a Return made up to 05/08/09; full list of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from 45 ribby road wrea green preston lancashire PR4 2NA