About

Registered Number: 03047277
Date of Incorporation: 19/04/1995 (30 years ago)
Company Status: Active
Registered Address: 3 Charnwood Street, Derby, DE1 2GY

 

The Logical Approach Systems Ltd was setup in 1995. We don't currently know the number of employees at the company. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Nicola Clare 19 April 1995 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 10 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 21 May 2004
225 - Change of Accounting Reference Date 20 August 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 May 2003
363a - Annual Return 04 August 2002
AAMD - Amended Accounts 16 April 2002
AA - Annual Accounts 05 February 2002
363a - Annual Return 09 August 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 06 July 2000
AA - Annual Accounts 23 January 2000
363a - Annual Return 17 April 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 19 June 1998
288c - Notice of change of directors or secretaries or in their particulars 19 June 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 13 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1996
287 - Change in situation or address of Registered Office 19 July 1995
RESOLUTIONS - N/A 07 June 1995
RESOLUTIONS - N/A 07 June 1995
RESOLUTIONS - N/A 07 June 1995
RESOLUTIONS - N/A 07 June 1995
RESOLUTIONS - N/A 07 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1995
288 - N/A 23 April 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.