LOGIC LETTINGS - History of Changes


DateDescription
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