Logical Minds Ltd was founded on 26 March 2004 and has its registered office in Leeds, it's status in the Companies House registry is set to "Active". This company employs 1-10 people. This company is VAT Registered in the UK. The companies director is listed as Womersley, Sharon at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOMERSLEY, Sharon | 26 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 06 April 2020 | |
AA01 - Change of accounting reference date | 28 February 2020 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 28 March 2019 | |
AA01 - Change of accounting reference date | 22 February 2019 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA01 - Change of accounting reference date | 26 February 2014 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 25 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2012 | |
AR01 - Annual Return | 31 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
RESOLUTIONS - N/A | 02 November 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 November 2011 | |
SH19 - Statement of capital | 02 November 2011 | |
CAP-SS - N/A | 02 November 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 20 April 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 25 February 2010 | |
AA01 - Change of accounting reference date | 25 February 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 15 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2007 | |
MEM/ARTS - N/A | 19 December 2006 | |
RESOLUTIONS - N/A | 09 December 2006 | |
RESOLUTIONS - N/A | 09 December 2006 | |
123 - Notice of increase in nominal capital | 09 December 2006 | |
363s - Annual Return | 18 August 2006 | |
225 - Change of Accounting Reference Date | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 24 August 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 12 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
287 - Change in situation or address of Registered Office | 08 April 2004 | |
NEWINC - New incorporation documents | 26 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2005 | Outstanding |
N/A |