Company Information for LOGIC SERVICE MANAGEMENT LIMITED
MASON & CO. ACCOUNTANTS, 6 NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, PE8 4HN,
|
Company Registration Number
08048645
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LOGIC SERVICE MANAGEMENT LIMITED | ||
Legal Registered Office | ||
MASON & CO. ACCOUNTANTS 6 NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH PE8 4HN Other companies in PE8 | ||
Previous Names | ||
|
Company Number | 08048645 | |
---|---|---|
Company ID Number | 08048645 | |
Date formed | 2012-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 22/03/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB213627529 |
Last Datalog update: | 2024-08-07 15:17:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALAN PATRICK DUFFY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM WARD |
Director | ||
STEPHANIE JANE LACK |
Director | ||
IAN FOX |
Director | ||
ROBIN KEVIN BORGOGNONI |
Director | ||
MICHAEL HANS WOLFGANG TOMLIN |
Director | ||
STEPHANIE JANE LACK |
Director | ||
DILJINDER VIRDEE |
Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS STEPHANIE JANE LACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN PATRICK DUFFY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 27/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 27/03/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
PSC04 | Change of details for Miss Stephanie Jane Lack as a person with significant control on 2020-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | 28/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
PSC04 | Change of details for Miss Stephanie Jane Lack as a person with significant control on 2018-08-03 | |
AA | 29/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM WARD | |
CH01 | Director's details changed for Mr John Alan Patrick Duffy on 2017-09-28 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALAN PATRICK DUFFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE LACK | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM WARD | |
AP01 | DIRECTOR APPOINTED MISS STEPHANIE JANE LACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FOX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BORGOGNONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMLIN | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed logic security (uk) LIMITED\certificate issued on 20/11/15 | |
AP01 | DIRECTOR APPOINTED MR IAN FOX | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HANS WOLFGANG TOMLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE LACK | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/15 FROM Suites a & B First Floor West Melborne House Benyon Grove Peterborough Cambridgeshire PE2 5ZL England | |
AP01 | DIRECTOR APPOINTED MR ROBIN KEVIN BORGOGNONI | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 6 NENE VALLEY BUSINESS PARK OUNDLE PETERBOROUGH PE8 4HN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DILJINDER VIRDEE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS STEPHANIE JANE LACK | |
AR01 | 27/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 2 COOPER ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 7AN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 5 SOUTH VIEW ROAD WALTON PETERBOROUGH CAMBRIDGESHIRE PE4 6AG ENGLAND | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
|
|
|
|
|
|
|
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 LOGIC SERVICE MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Boston Borough Council | |
|
SIA X 2 |
Boston Borough Council | |
|
STEWARDS X 4 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |