Active
Company Information for LAND LOGICAL LTD
UNIT C, 3 REGAL WAY, WATFORD, WD24 4YJ,
|
Company Registration Number
08272647
Private Limited Company
Active |
Company Name | |
---|---|
LAND LOGICAL LTD | |
Legal Registered Office | |
UNIT C 3 REGAL WAY WATFORD WD24 4YJ Other companies in N3 | |
Company Number | 08272647 | |
---|---|---|
Company ID Number | 08272647 | |
Date formed | 2012-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 28/06/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB167647567 |
Last Datalog update: | 2024-06-05 21:35:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAND LOGICAL AGGREGATES LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2012-06-22 | |
LAND LOGICAL POWER LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2012-06-22 | |
LAND LOGICAL DARTFORD LIMITED | UNIT C 3 REGAL WAY WATFORD WD24 4YJ | Active | Company formed on the 2014-06-19 | |
LAND LOGICAL NORLANDS LANE LIMITED | UNIT C 3 REGAL WAY WATFORD WD24 4YJ | Active | Company formed on the 2019-01-23 | |
LAND LOGICAL GROUP LIMITED | UNIT C 3 REGAL WAY WATFORD WD24 4YJ | Active | Company formed on the 2021-03-31 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES KATZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LAWRENCE |
Director | ||
BRADLEY COLLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAND LOGICAL POWER LIMITED | Director | 2017-09-22 | CURRENT | 2012-06-22 | Active | |
LAND LOGICAL AGGREGATES LIMITED | Director | 2017-06-23 | CURRENT | 2012-06-22 | Active | |
KINGSGATE DEVELOPMENT PROJECTS LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active - Proposal to Strike off | |
KINGSGATE FARM LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/10/21 TO 30/06/21 | ||
AA01 | Previous accounting period shortened from 31/10/21 TO 30/06/21 | |
Change of details for Mr Vaughan Everard Davies as a person with significant control on 2022-01-06 | ||
PSC04 | Change of details for Mr Vaughan Everard Davies as a person with significant control on 2022-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Nicholas James Katz as a person with significant control on 2019-02-01 | |
CH01 | Director's details changed for Mr Nicholas James Katz on 2019-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082726470004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082726470004 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082726470001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082726470001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/15 FROM 35 Ballards Lane London N3 1XW | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-10-31 | |
ANNOTATION | Clarification | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2015-02-24 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/10/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM, 75 CRESCENT ROAD, WOODFORD, LONDON, E18 1JA, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES KATZ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM, 26 NORTHUMBERLAND SQUARE, NORTH SHIELDS, NE30 1PW, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY COLLINS | |
AP01 | DIRECTOR APPOINTED MR DAVID LAWRENCE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 LAND LOGICAL LTD
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as LAND LOGICAL LTD are:
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. |