Founded in 2000, Logic Construction Design Services Ltd are based in Avon. This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARREN-COX, Sean Kevin | 13 March 2001 | - | 1 |
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 |
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 |