LOCAL GOVERNMENT INTELLECTUAL CAPITAL (LOGIC) LIMITED

03614126
93 CHURCH LANE MARPLE STOCKPORT SK6 7AW

Documents

Documents
Date Category Description Pages
01 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2024 accounts Annual Accounts 3 Buy now
19 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 3 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 3 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 accounts Annual Accounts 3 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2016 accounts Annual Accounts 3 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 6 Buy now
06 Sep 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
19 Jul 2012 officers Termination of appointment of director (Peter Kawalek) 1 Buy now
19 Jul 2012 officers Termination of appointment of director (Paul Carruthers) 1 Buy now
19 Jul 2012 officers Termination of appointment of director (Martin Cahill) 1 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
08 Sep 2011 annual-return Annual Return 7 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
07 Oct 2010 annual-return Annual Return 7 Buy now
07 Oct 2010 officers Change of particulars for director (Martin Shaun Cahill) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Nicholas Clifford) 2 Buy now
22 Dec 2009 accounts Annual Accounts 7 Buy now
07 Sep 2009 annual-return Return made up to 12/08/09; full list of members 4 Buy now
22 Dec 2008 accounts Annual Accounts 7 Buy now
28 Oct 2008 annual-return Return made up to 12/08/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 7 Buy now
10 Sep 2007 annual-return Return made up to 12/08/07; full list of members 3 Buy now
12 Jul 2007 officers New director appointed 1 Buy now
25 May 2007 officers New director appointed 1 Buy now
25 May 2007 officers New director appointed 1 Buy now
15 Apr 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 7 Buy now
04 Oct 2006 annual-return Return made up to 12/08/06; full list of members 7 Buy now
05 Feb 2006 accounts Annual Accounts 7 Buy now
10 Aug 2005 annual-return Return made up to 12/08/05; full list of members 7 Buy now
17 Nov 2004 accounts Annual Accounts 7 Buy now
30 Sep 2004 annual-return Return made up to 12/08/04; full list of members 7 Buy now
27 Oct 2003 accounts Annual Accounts 7 Buy now
21 Aug 2003 annual-return Return made up to 12/08/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 7 Buy now
17 Aug 2002 annual-return Return made up to 12/08/02; full list of members 7 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: 2ND floor 75 mosley street manchester lancashire M2 3HR 1 Buy now
15 Nov 2001 accounts Annual Accounts 7 Buy now
18 Sep 2001 annual-return Return made up to 12/08/01; full list of members 6 Buy now
02 Feb 2001 accounts Annual Accounts 7 Buy now
11 Sep 2000 annual-return Return made up to 12/08/00; full list of members 6 Buy now
20 Jan 2000 accounts Annual Accounts 6 Buy now
09 Sep 1999 annual-return Return made up to 12/08/99; full list of members 6 Buy now
26 Apr 1999 accounts Accounting reference date shortened from 31/08/99 to 31/03/99 1 Buy now
15 Apr 1999 resolution Resolution 1 Buy now
15 Apr 1999 incorporation Memorandum Articles 13 Buy now
15 Apr 1999 officers Director resigned 1 Buy now
15 Apr 1999 officers Secretary resigned 1 Buy now
15 Apr 1999 officers New director appointed 2 Buy now
15 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
14 Apr 1999 address Registered office changed on 14/04/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW 1 Buy now
18 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 1998 incorporation Incorporation Company 18 Buy now