Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOGICAL CONCLUSIONS LIMITED
Company Information for

LOGICAL CONCLUSIONS LIMITED

35 Ballards Lane, London, N3 1XW,
Company Registration Number
02269428
Private Limited Company
Active

Company Overview

About Logical Conclusions Ltd
LOGICAL CONCLUSIONS LIMITED was founded on 1988-06-21 and has its registered office in London. The organisation's status is listed as "Active". Logical Conclusions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOGICAL CONCLUSIONS LIMITED
 
Legal Registered Office
35 Ballards Lane
London
N3 1XW
Other companies in NW6
 
Filing Information
Company Number 02269428
Company ID Number 02269428
Date formed 1988-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-02-06
Return next due 2025-02-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB512597837  
Last Datalog update: 2024-04-08 10:48:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOGICAL CONCLUSIONS LIMITED
The following companies were found which have the same name as LOGICAL CONCLUSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Logical Conclusions Inc. 9321 Bass Avenue Brockway CA 96143 Dissolved Company formed on the 1983-05-03
Logical Conclusions Inc Maryland Unknown

Company Officers of LOGICAL CONCLUSIONS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN HEYWOOD
Director 1992-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
NORTHSIDE COMPANY SECRETARIAL SERVICES LTD
Company Secretary 1997-07-06 2017-07-01
NEETA PAREKH
Director 1995-08-01 2016-05-27
ALAN HEYWOOD
Director 2010-06-21 2011-07-01
SANJAY GIRDHARLAL PAREKH
Director 2010-06-21 2011-07-01
ANN PRICE
Company Secretary 1995-10-16 1997-07-06
LOUISE ELIZABETH LILLIAN RICHARD
Company Secretary 1994-10-05 1995-10-16
ANN PRICE
Company Secretary 1993-06-22 1994-10-05
SIMON IAN BLOWER
Company Secretary 1992-07-05 1993-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN HEYWOOD TAX SOLVE LIMITED Director 1999-12-05 CURRENT 1998-11-20 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 022694280001
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-06Director's details changed for Mr Myfanwy Margaret Neville on 2024-02-06
2023-12-11DIRECTOR APPOINTED MR LEE ALAN BROOK
2023-12-11DIRECTOR APPOINTED MR JASON IAN APPEL
2023-12-11DIRECTOR APPOINTED MR MICHAEL JONATHAN WEDGE
2023-12-11DIRECTOR APPOINTED MS MYFANWY MARGARET NEVILLE
2023-12-11APPOINTMENT TERMINATED, DIRECTOR GILLIAN HEYWOOD
2023-12-11CESSATION OF ALAN HEYWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11CESSATION OF GILLIAN HEYWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-12-01
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 78 Mill Lane London NW6 1JZ
2023-12-11Current accounting period shortened from 30/09/24 TO 31/03/24
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-08-3026/08/22 STATEMENT OF CAPITAL GBP 307
2022-08-30Change of details for Mr Alan Heywood as a person with significant control on 2022-08-26
2022-08-30Change of details for Mrs Gillian Heywood as a person with significant control on 2022-08-26
2022-08-30PSC04Change of details for Mr Alan Heywood as a person with significant control on 2022-08-26
2022-08-30SH0126/08/22 STATEMENT OF CAPITAL GBP 307
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-03-09SH0109/03/22 STATEMENT OF CAPITAL GBP 212
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-22SH0101/06/21 STATEMENT OF CAPITAL GBP 211
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 210
2018-08-13SH0101/10/17 STATEMENT OF CAPITAL GBP 210
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HEYWOOD
2017-07-12PSC07CESSATION OF GILLIAN HEYWOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-12TM02Termination of appointment of Northside Company Secretarial Services Ltd on 2017-07-01
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NEETA PAREKH
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HEYWOOD / 18/09/2015
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. NEETA PAREKH / 18/09/2015
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-15AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-17AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0105/07/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0106/07/12 ANNUAL RETURN FULL LIST
2012-07-05AR0105/07/12 ANNUAL RETURN FULL LIST
2012-06-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0105/07/11 ANNUAL RETURN FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PAREKH
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HEYWOOD
2011-06-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-12AR0105/07/10 FULL LIST
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHSIDE COMPANY SECRETARIAL SERVICES LTD / 05/07/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-21AP01DIRECTOR APPOINTED ALAN HEYWOOD
2010-06-21AP01DIRECTOR APPOINTED SANJAY PAREKH
2009-07-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / NEETA PAREKH / 01/07/2008
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-21363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-02363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-14363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-08-04363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 80 MILL LANE LONDON NW6 1NB
2003-07-25363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-10363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-10363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-06363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-30363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-30363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-20363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-07-18288aNEW SECRETARY APPOINTED
1997-07-18288bSECRETARY RESIGNED
1997-07-06288cDIRECTOR'S PARTICULARS CHANGED
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-25363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1995-10-20288NEW SECRETARY APPOINTED
1995-10-20288SECRETARY RESIGNED
1995-10-20288DIRECTOR'S PARTICULARS CHANGED
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-08-04288NEW DIRECTOR APPOINTED
1995-06-30363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-10-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-13363sRETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS
1993-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-07-06363sRETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS
1993-07-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1988-06-21New incorporation
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to LOGICAL CONCLUSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOGICAL CONCLUSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGICAL CONCLUSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Creditors
Creditors Due Within One Year 2013-09-30 £ 28,229
Creditors Due Within One Year 2012-09-30 £ 30,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGICAL CONCLUSIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 4,316
Cash Bank In Hand 2012-09-30 £ 16,373
Current Assets 2013-09-30 £ 25,396
Current Assets 2012-09-30 £ 31,178
Debtors 2013-09-30 £ 21,080
Debtors 2012-09-30 £ 14,805
Shareholder Funds 2013-09-30 £ 3,030
Shareholder Funds 2012-09-30 £ 3,251
Tangible Fixed Assets 2013-09-30 £ 5,863
Tangible Fixed Assets 2012-09-30 £ 2,980

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOGICAL CONCLUSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGICAL CONCLUSIONS LIMITED
Trademarks
We have not found any records of LOGICAL CONCLUSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGICAL CONCLUSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as LOGICAL CONCLUSIONS LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where LOGICAL CONCLUSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGICAL CONCLUSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGICAL CONCLUSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.