About

Registered Number: 05085984
Date of Incorporation: 26/03/2004 (20 years ago)
Company Status: Active
Registered Address: Leigh House, Varley Street Pudsey, Leeds, Wesy Yorkshire, LS28 6AN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOMERSLEY, Sharon 26 March 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.