Based in Colchester, Logic Displays Ltd was setup in 2007. The current directors of Logic Displays Ltd are listed as Taylor Davis Accountants, Glass, David Richard, Glass, Jacqueline Claire, Ingram, Barrie in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLASS, David Richard | 22 January 2010 | - | 1 |
GLASS, Jacqueline Claire | 13 September 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR DAVIS ACCOUNTANTS | 31 January 2011 | - | 1 |
INGRAM, Barrie | 13 September 2007 | 31 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 September 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 14 September 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 12 August 2016 | |
CH01 - Change of particulars for director | 02 August 2016 | |
CH01 - Change of particulars for director | 02 August 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 20 June 2015 | |
CH01 - Change of particulars for director | 16 February 2015 | |
CH01 - Change of particulars for director | 16 February 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AD01 - Change of registered office address | 15 September 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 19 September 2013 | |
CH04 - Change of particulars for corporate secretary | 19 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 17 February 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AP04 - Appointment of corporate secretary | 01 February 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 10 August 2010 | |
AP01 - Appointment of director | 06 February 2010 | |
363a - Annual Return | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
AA - Annual Accounts | 30 March 2009 | |
AA - Annual Accounts | 27 March 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
225 - Change of Accounting Reference Date | 16 March 2009 | |
363a - Annual Return | 02 October 2008 | |
287 - Change in situation or address of Registered Office | 02 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2007 | |
NEWINC - New incorporation documents | 13 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 15 February 2012 | Outstanding |
N/A |