-
LOGICOR VENTURES LTD - Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom
Company Information
- Company registration number
- 08414355
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 7, Bizspace Wakefield Business Centre Thornes Mill
- Denby Dale Road
- Wakefield
- WF2 7AZ
- England Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, WF2 7AZ, England UK
Management
- Managing Directors
- BAKER, Oliver
- DAVIES, Richard
- Company secretaries
- DAVIES, Richard James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-21
- Age Of Company 2013-02-21 11 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- Logicor (Ch) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-04-03
- Last Date: 2023-03-20
-
LOGICOR VENTURES LTD Company Description
- LOGICOR VENTURES LTD is a ltd registered in United Kingdom with the Company reg no 08414355. Its current trading status is "live". It was registered 2013-02-21. It has declared SIC or NACE codes as "27900". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-09-30.It can be contacted at Suite 7, Bizspace Wakefield Business Centre Thornes Mill .
Get LOGICOR VENTURES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Logicor Ventures Ltd - Suite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom
- 2013-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOGICOR VENTURES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-18) - AD01
-
confirmation-statement-with-no-updates (2023-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-26) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-06-22) - TM01
-
confirmation-statement-with-no-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-25) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-02) - AP01
-
termination-director-company-with-name-termination-date (2020-03-08) - TM01
-
termination-secretary-company-with-name-termination-date (2020-03-08) - TM02
-
confirmation-statement-with-no-updates (2020-03-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-23) - AA
-
mortgage-satisfy-charge-full (2020-07-09) - MR04
-
appoint-person-secretary-company-with-name-date (2020-03-10) - AP03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
confirmation-statement-with-updates (2019-03-06) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-26) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-12) - AP01
-
capital-allotment-shares (2017-01-19) - SH01
-
appoint-person-secretary-company-with-name-date (2017-10-12) - AP03
-
resolution (2017-04-04) - RESOLUTIONS
-
legacy (2017-04-04) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-04-04) - SH19
-
confirmation-statement-with-updates (2017-03-06) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-19) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-19) - PSC02
-
change-account-reference-date-company-current-extended (2017-09-19) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-12) - MR01
-
legacy (2017-04-04) - SH20
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
change-account-reference-date-company-previous-extended (2014-06-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-21) - NEWINC