About

Registered Number: 06924189
Date of Incorporation: 04/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, LE1 3RW

 

Logix Instore Ltd was registered on 04 June 2009, it's status in the Companies House registry is set to "Active". Barlow, Paul Derek is listed as a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLOW, Paul Derek 03 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 28 May 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 22 January 2015
AR01 - Annual Return 02 September 2014
AP03 - Appointment of secretary 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
AA - Annual Accounts 27 May 2014
RESOLUTIONS - N/A 12 June 2013
AR01 - Annual Return 11 June 2013
SH01 - Return of Allotment of shares 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.