About

Registered Number: 04058321
Date of Incorporation: 23/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 17 Victoria Road, Clevedon, Avon, BS21 7RU

 

Logic Construction Design Services Ltd was founded on 23 August 2000 and are based in Clevedon, Avon, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies director is listed as Warren-cox, Sean Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN-COX, Sean Kevin 13 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 21 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 23 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 20 September 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 16 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 15 September 2003
123 - Notice of increase in nominal capital 15 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 20 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 16 July 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
363s - Annual Return 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
225 - Change of Accounting Reference Date 21 March 2001
MISC - Miscellaneous document 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2009 Outstanding

N/A

Debenture 22 May 2009 Fully Satisfied

N/A

Legal charge 22 May 2009 Fully Satisfied

N/A

Deed of charge 04 March 2008 Outstanding

N/A

Deed of charge 04 March 2008 Outstanding

N/A

Deed of charge 04 March 2008 Outstanding

N/A

Legal charge 28 July 2005 Fully Satisfied

N/A

Debenture 07 April 2005 Fully Satisfied

N/A

Debenture 08 March 2002 Fully Satisfied

N/A

Legal charge 08 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.