About

Registered Number: 02738894
Date of Incorporation: 11/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: The Spinney Borrowbread Lane, Bleasby, Nottingham, NG14 7GB,

 

Founded in 1992, Logicstart Ltd have registered office in Nottingham, it's status at Companies House is "Active". The current directors of the company are listed as Hall, Julie Ann, Davies, Philip Andrew, Davies, Pamela Ann at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Philip Andrew 17 August 1992 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Julie Ann 30 July 2011 - 1
DAVIES, Pamela Ann 17 August 1992 25 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 30 August 2019
AA - Annual Accounts 19 December 2018
PSC01 - N/A 29 August 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 15 August 2011
AP03 - Appointment of secretary 12 August 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 24 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 November 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 26 January 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 27 September 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 08 September 1999
225 - Change of Accounting Reference Date 26 May 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 14 August 1997
287 - Change in situation or address of Registered Office 05 August 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 17 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1992
287 - Change in situation or address of Registered Office 09 September 1992
288 - N/A 09 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1992
288 - N/A 09 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1992
NEWINC - New incorporation documents 11 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.