About

Registered Number: 03487544
Date of Incorporation: 31/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 53 Mellor Road, Ashton Under Lyne, Lancashire, OL6 6RT

 

Brandlogic Ltd was founded on 31 December 1997 and are based in Lancashire, it has a status of "Active". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Christopher Robert 13 January 1998 - 1
LEES, Richard Michael 13 January 1998 - 1
LEES, Robert Francis Ashworth 18 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
363s - Annual Return 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.