About

Registered Number: 02283418
Date of Incorporation: 03/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Logic House, Waterfront Business Park, Fleet Road Fleet, Hampshire, GU51 3SB

 

The Logic Group Holdings Ltd was founded on 03 August 1988 with its registered office in Hampshire, it's status is listed as "Active". The current directors of this company are listed as Brown, Andrew Peter, Klahr, Jonathan James, La Ruffa, Vincenzo, Mcgarry, Thomas Donald, Sealy, Christopher John, Stratton, Timothy Andrew, Woodsend, Hugh Gervase. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew Peter 15 September 1992 30 March 2001 1
KLAHR, Jonathan James 14 July 2011 28 November 2014 1
LA RUFFA, Vincenzo 14 July 2011 28 November 2014 1
MCGARRY, Thomas Donald 15 September 1992 30 June 1995 1
SEALY, Christopher John N/A 14 July 2011 1
STRATTON, Timothy Andrew 15 September 1992 07 November 2005 1
WOODSEND, Hugh Gervase N/A 08 June 1990 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
SH01 - Return of Allotment of shares 31 July 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 30 March 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 07 February 2020
PSC02 - N/A 26 November 2019
PSC07 - N/A 26 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 21 July 2017
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 17 June 2016
RESOLUTIONS - N/A 17 November 2015
SH08 - Notice of name or other designation of class of shares 17 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 17 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
AA01 - Change of accounting reference date 05 January 2015
AP04 - Appointment of corporate secretary 05 January 2015
RESOLUTIONS - N/A 08 December 2014
AR01 - Annual Return 06 November 2014
RESOLUTIONS - N/A 17 September 2014
MA - Memorandum and Articles 17 September 2014
AA - Annual Accounts 04 April 2014
TM02 - Termination of appointment of secretary 31 January 2014
RESOLUTIONS - N/A 15 November 2013
AR01 - Annual Return 23 October 2013
AUD - Auditor's letter of resignation 22 October 2013
MEM/ARTS - N/A 09 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 17 September 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 02 August 2011
RESOLUTIONS - N/A 01 August 2011
RESOLUTIONS - N/A 01 August 2011
SH06 - Notice of cancellation of shares 01 August 2011
SH03 - Return of purchase of own shares 01 August 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
SH01 - Return of Allotment of shares 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
SH08 - Notice of name or other designation of class of shares 25 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 25 July 2011
SH01 - Return of Allotment of shares 25 July 2011
CC04 - Statement of companies objects 25 July 2011
SH01 - Return of Allotment of shares 25 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 20 October 2010
TM01 - Termination of appointment of director 11 October 2010
SH01 - Return of Allotment of shares 04 October 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AR01 - Annual Return 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
AA - Annual Accounts 05 January 2009
RESOLUTIONS - N/A 11 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
AA - Annual Accounts 27 January 2007
169 - Return by a company purchasing its own shares 24 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363s - Annual Return 13 November 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
395 - Particulars of a mortgage or charge 17 October 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
225 - Change of Accounting Reference Date 05 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 20 September 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
MEM/ARTS - N/A 19 August 2005
CERTNM - Change of name certificate 28 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 10 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 01 September 2003
CERTNM - Change of name certificate 31 July 2003
363s - Annual Return 22 October 2002
RESOLUTIONS - N/A 11 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 28 September 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 11 October 1999
353 - Register of members 21 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1998
363s - Annual Return 10 November 1998
AA - Annual Accounts 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 31 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1997
287 - Change in situation or address of Registered Office 02 January 1997
363s - Annual Return 20 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1996
288 - N/A 31 July 1996
AA - Annual Accounts 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
288 - N/A 14 November 1995
363s - Annual Return 08 November 1995
353 - Register of members 08 November 1995
RESOLUTIONS - N/A 16 October 1995
MEM/ARTS - N/A 16 October 1995
AA - Annual Accounts 10 October 1995
288 - N/A 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1995
CERTNM - Change of name certificate 03 July 1995
AUD - Auditor's letter of resignation 21 March 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 27 October 1994
288 - N/A 18 August 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 08 November 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 15 February 1992
288 - N/A 14 February 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 24 January 1991
MEM/ARTS - N/A 18 April 1990
288 - N/A 04 April 1990
RESOLUTIONS - N/A 05 March 1990
395 - Particulars of a mortgage or charge 02 March 1990
395 - Particulars of a mortgage or charge 26 February 1990
288 - N/A 30 January 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 27 November 1989
RESOLUTIONS - N/A 08 August 1989
288 - N/A 18 November 1988
CERTNM - Change of name certificate 15 November 1988
CERTNM - Change of name certificate 15 November 1988
RESOLUTIONS - N/A 19 October 1988
RESOLUTIONS - N/A 19 October 1988
RESOLUTIONS - N/A 19 October 1988
PUC 2 - N/A 10 October 1988
123 - Notice of increase in nominal capital 10 October 1988
395 - Particulars of a mortgage or charge 05 October 1988
MEM/ARTS - N/A 15 September 1988
288 - N/A 12 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
288 - N/A 08 September 1988
RESOLUTIONS - N/A 06 September 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2006 Fully Satisfied

N/A

Debenture 19 February 1990 Fully Satisfied

N/A

Mortgage 19 February 1990 Fully Satisfied

N/A

Debenture 29 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.