Date | Description |
2025-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2025-03-27 |
update statutory_documents CURREXT FROM 31/05/2025 TO 30/11/2025 |
2024-11-14 |
update statutory_documents SECRETARY APPOINTED MRS DEBRA COULSON |
2024-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2024-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLEY |
2024-08-03 |
update statutory_documents COMPANY NAME CHANGED LOGIC LETTINGS LIMITED
CERTIFICATE ISSUED ON 03/08/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-14 |
delete contact_pages_linkeddomain ec.europa.eu |
2024-03-14 |
delete contact_pages_linkeddomain financial-ombudsman.org.uk |
2024-03-14 |
insert contact_pages_linkeddomain twistedesign.co.uk |
2024-03-14 |
insert contact_pages_linkeddomain vtopenview.com |
2024-03-14 |
insert index_pages_linkeddomain twistedesign.co.uk |
2024-03-14 |
insert index_pages_linkeddomain vtopenview.com |
2024-03-14 |
insert registration_number 07663760 |
2024-03-14 |
insert vat GB182 1929 95 |
2024-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA COULSON / 13/03/2024 |
2024-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD COULSON / 13/03/2024 |
2024-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBRA COULSON / 13/03/2024 |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES |
2024-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD COULSON / 28/02/2024 |
2024-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SUSAN MARIA BENNETT / 20/02/2024 |
2024-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBRA COULSON / 20/02/2024 |
2024-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARIA BENNETT |
2023-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COULSON |
2023-12-13 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA ADAM JOHNSON |
2023-12-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD COULSON |
2023-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBRA COULSON / 01/12/2023 |
2023-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-09-23 |
update website_status InternalTimeout => OK |
2023-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH COULSON / 31/08/2023 |
2023-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH COULSON / 31/08/2023 |
2023-09-01 |
update statutory_documents CESSATION OF ANDREW SPENCER ROWLEY AS A PSC |
2023-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH COULSON |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH COULSON |
2023-08-31 |
update statutory_documents CESSATION OF CRAIG PETER GEOFFREY HEWITT AS A PSC |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROWLEY |
2023-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG HEWITT |
2023-07-22 |
update website_status OK => InternalTimeout |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES |
2023-06-17 |
update website_status InternalTimeout => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-12-17 |
update website_status OK => InternalTimeout |
2022-11-15 |
insert contact_pages_linkeddomain wordpress.org |
2022-11-15 |
insert index_pages_linkeddomain wordpress.org |
2022-11-15 |
update website_status InternalTimeout => OK |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES |
2022-06-15 |
update website_status OK => InternalTimeout |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-03-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-02-04 |
update website_status FlippedRobots => OK |
2021-02-04 |
delete source_ip 81.19.215.2 |
2021-02-04 |
insert source_ip 18.198.172.234 |
2020-09-25 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-01 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG PETER GEOFFREY HEWITT |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
2020-07-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PETER GEOFFREY HEWITT |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2019-04-01 |
delete source_ip 77.72.0.86 |
2019-04-01 |
insert source_ip 81.19.215.2 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-08-12 |
delete source_ip 212.48.85.160 |
2018-08-12 |
insert source_ip 77.72.0.86 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
2018-04-14 |
delete source_ip 37.61.237.122 |
2018-04-14 |
insert source_ip 212.48.85.160 |
2017-12-08 |
delete address 96 BONDGATE PONTEFRACT WEST YORKSHIRE WF8 2LQ |
2017-12-08 |
insert address 148 SOUTHGATE PONTEFRACT WEST YORKSHIRE ENGLAND WF8 1QT |
2017-12-08 |
update registered_address |
2017-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM
96 BONDGATE
PONTEFRACT
WEST YORKSHIRE
WF8 2LQ |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-08-04 |
delete phone 07465 433 134 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-16 |
insert phone 07583 348 023 |
2017-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2017-01-30 |
delete general_emails in..@logiclettings.co.uk |
2017-01-30 |
delete address 96 Bondgate, Pontefract, WF8 2LQ |
2017-01-30 |
delete email in..@logiclettings.co.uk |
2017-01-30 |
insert index_pages_linkeddomain myscorpio.com |
2017-01-30 |
update primary_contact 96 Bondgate, Pontefract, WF8 2LQ => null |
2016-07-06 |
delete alias Logic Lettings Ltd. |
2016-07-06 |
delete index_pages_linkeddomain alamobs.co.uk |
2016-07-06 |
update robots_txt_status www.logiclettings.co.uk: 404 => 200 |
2016-06-08 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-06-08 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-05-19 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-03 |
insert index_pages_linkeddomain alamobs.co.uk |
2016-05-03 |
insert industry_tag property lettings |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-11 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-20 |
delete index_pages_linkeddomain alamobs.co.uk |
2016-01-20 |
delete industry_tag property lettings |
2016-01-20 |
delete source_ip 89.248.51.145 |
2016-01-20 |
insert source_ip 37.61.237.122 |
2016-01-20 |
update robots_txt_status www.logiclettings.co.uk: 0 => 404 |
2015-07-08 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-07-08 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-06-16 |
update statutory_documents 17/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-24 |
delete source_ip 89.248.51.10 |
2015-02-24 |
insert source_ip 89.248.51.145 |
2015-02-24 |
update robots_txt_status www.logiclettings.co.uk: 404 => 0 |
2015-02-20 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-18 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE JANE ROWLEY |
2014-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG HEWITT |
2014-06-07 |
delete address 96 BONDGATE PONTEFRACT WEST YORKSHIRE ENGLAND WF8 2LQ |
2014-06-07 |
insert address 96 BONDGATE PONTEFRACT WEST YORKSHIRE WF8 2LQ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-05-21 |
update statutory_documents 17/05/14 FULL LIST |
2014-01-07 |
delete address ALAMO HOUSE SESSIONS HOUSE YARD PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF8 1BN |
2014-01-07 |
insert address 96 BONDGATE PONTEFRACT WEST YORKSHIRE ENGLAND WF8 2LQ |
2014-01-07 |
update registered_address |
2013-12-21 |
delete address Sessions House Yard
Pontefract
WF8 1BN |
2013-12-21 |
delete fax 0845 500 2051 |
2013-12-21 |
insert address 96 Bondgate
Pontefract
WF8 2LQ |
2013-12-21 |
update primary_contact Sessions House Yard
Pontefract
WF8 1BN => 96 Bondgate
Pontefract
WF8 2LQ |
2013-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SPENCER ROWLEY |
2013-12-09 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG PETER GEOFFREY HEWITT |
2013-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
ALAMO HOUSE SESSIONS HOUSE YARD
PONTEFRACT
WEST YORKSHIRE
WF8 1BN
UNITED KINGDOM |
2013-11-15 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-17 => 2014-02-28 |
2013-06-24 |
delete address 96 BONDGATE PONTEFRACT ENGLAND WF8 2LQ |
2013-06-24 |
insert address ALAMO HOUSE SESSIONS HOUSE YARD PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF8 1BN |
2013-06-24 |
update registered_address |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date null => 2012-05-17 |
2013-06-21 |
update returns_next_due_date 2012-06-14 => 2013-06-14 |
2013-06-20 |
update website_status ServerDown => OK |
2013-05-17 |
update statutory_documents 17/05/13 FULL LIST |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BOOTH / 01/02/2013 |
2013-05-16 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-15 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
96 BONDGATE
PONTEFRACT
WF8 2LQ
ENGLAND |
2012-06-11 |
update statutory_documents 17/05/12 FULL LIST |
2011-05-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |