Advanced company searchLink opens in new window

LOGIK STRATEGIC LAND LIMITED

Company number 11098045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 TM01 Termination of appointment of Andrew Flintoff as a director on 24 October 2023
22 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 MR04 Satisfaction of charge 110980450001 in full
18 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
17 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2021 PSC04 Change of details for Mr Neil David Spencer as a person with significant control on 2 November 2020
11 Jan 2021 PSC04 Change of details for Mr Andrew Flintoff as a person with significant control on 2 November 2020
11 Jan 2021 CH01 Director's details changed for Tony Bhatti on 2 November 2020
11 Jan 2021 CH01 Director's details changed for Mr Neil David Spencer on 2 November 2020
11 Jan 2021 PSC04 Change of details for Tony Bhatti as a person with significant control on 2 November 2020
11 Jan 2021 AD01 Registered office address changed from Origin Manchester 70 Spring Gardens Manchester M2 2BQ England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 11 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Andrew Flintoff on 2 November 2020
06 Jan 2021 MR01 Registration of charge 110980450001, created on 23 December 2020
23 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 AD01 Registered office address changed from C/O Rsm, 3 Hardman Street Manchester M3 3HF England to Origin Manchester 70 Spring Gardens Manchester M2 2BQ on 24 September 2020
08 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
26 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted