LOGIC ESTATES - History of Changes


DateDescription
2025-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/25, NO UPDATES
2025-02-09 delete person Ben Lewin
2025-02-09 delete person Dean Kilpatrick
2025-02-09 delete person Ethan Todd
2025-02-09 delete person Holly Sunter
2025-02-09 delete person Kate Miller
2025-02-09 delete person Lynsey Hughes
2024-12-07 delete phone 0151 92
2024-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-08-04 update robots_txt_status www.logicestates.co.uk: 404 => 200
2024-07-03 insert phone 0151 920 2404 4
2024-06-01 insert phone 0151 92
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES
2023-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-19 insert otherexecutives Ben Rankin
2022-07-19 delete about_pages_linkeddomain indigomortgages.co.uk
2022-07-19 delete about_pages_linkeddomain twitter.com
2022-07-19 delete address Logic Estate Agents (Associated Offices) Ground Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB
2022-07-19 delete contact_pages_linkeddomain indigomortgages.co.uk
2022-07-19 delete contact_pages_linkeddomain twitter.com
2022-07-19 delete email be..@logicestates.co.uk
2022-07-19 delete email ka..@logicestates.co.uk
2022-07-19 delete email la..@logicestates.co.uk
2022-07-19 delete email le..@logicestates.co.uk
2022-07-19 delete email ra..@logicestates.co.uk
2022-07-19 delete email st..@logicestates.co.uk
2022-07-19 delete index_pages_linkeddomain indigomortgages.co.uk
2022-07-19 delete index_pages_linkeddomain twitter.com
2022-07-19 delete management_pages_linkeddomain indigomortgages.co.uk
2022-07-19 delete management_pages_linkeddomain twitter.com
2022-07-19 delete person Katie Lucas
2022-07-19 delete person Leon Hockenhull
2022-07-19 delete terms_pages_linkeddomain indigomortgages.co.uk
2022-07-19 delete terms_pages_linkeddomain twitter.com
2022-07-19 insert address Logic Estate Agents Ground Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB
2022-07-19 insert email ni..@logicestates.co.uk
2022-07-19 insert person Holly Sunter
2022-07-19 insert person Kate Miller
2022-07-19 insert person Lynsey Hughes
2022-07-19 update person_description Ben Rankin => Ben Rankin
2022-07-19 update person_description Laura Reid => Laura Reid
2022-07-19 update person_title Ben Lewin: Sales & Lettings Administrator / Quality Control for All of Your Properties Marketing => Agent
2022-07-19 update person_title Ben Rankin: Sales Manager / Valuer => Business Director
2022-07-19 update person_title Laura Reid: Senior Sales Consultant / Expert, Trusted Advice & Negotiation to Assist You With Your Property Sale and Purchase => Team Manager
2022-07-19 update website_status IndexPageFetchError => OK
2022-04-17 update website_status OK => IndexPageFetchError
2022-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GOLDSWORTHY / 01/03/2022
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GOLDSWORTHY / 01/03/2022
2022-02-08 delete address 97, South Rd, Waterloo, Liverpool, L22 0LR
2022-02-08 delete phone 0207 079 1415
2022-02-08 insert about_pages_linkeddomain indigomortgages.co.uk
2022-02-08 insert address 121 Park Lane, Mayfair, London
2022-02-08 insert address Logic Estate Agents 97 South Road, Waterloo, L22 0LR
2022-02-08 insert address Logic Estate Agents (Associated Offices) Ground Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB
2022-02-08 insert contact_pages_linkeddomain indigomortgages.co.uk
2022-02-08 insert index_pages_linkeddomain indigomortgages.co.uk
2022-02-08 insert index_pages_linkeddomain truval.co.uk
2022-02-08 insert management_pages_linkeddomain indigomortgages.co.uk
2022-02-08 insert phone 020 3368 8750
2022-02-08 insert terms_pages_linkeddomain indigomortgages.co.uk
2022-02-08 update primary_contact 97, South Rd, Waterloo, Liverpool, L22 0LR => 121 Park Lane, Mayfair, London
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-04 update robots_txt_status www.logicestates.co.uk: 200 => 404
2021-07-07 update account_category null => MICRO ENTITY
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-24 delete email ca..@logicestates.co.uk
2019-05-24 delete email ow..@logicestates.co.uk
2019-05-24 delete person Owen Hall
2019-05-24 insert email be..@logicestates.co.uk
2019-05-24 insert person Ben Lewin
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-09-13 insert email ad..@logicestates.co.uk
2018-09-13 insert email am..@logicestates.co.uk
2018-09-13 insert email da..@logicestates.co.uk
2018-09-13 insert email le..@logicestates.co.uk
2018-09-13 insert email ra..@logicestates.co.uk
2018-09-13 insert email sa..@logicestates.co.uk
2018-09-13 insert email st..@logicestates.co.uk
2018-09-13 insert email st..@logicestates.co.uk
2018-09-13 insert management_pages_linkeddomain issuu.com
2018-09-13 insert person Adam Sutton
2018-09-13 insert person Amy Chai
2018-09-13 insert person Sarah Hamilton
2018-09-13 insert person Stuart Lee
2018-08-09 update num_mort_charges 0 => 1
2018-08-09 update num_mort_outstanding 0 => 1
2018-08-04 delete about_pages_linkeddomain propertylogic.net
2018-08-04 delete contact_pages_linkeddomain propertylogic.net
2018-08-04 delete source_ip 192.163.254.21
2018-08-04 insert about_pages_linkeddomain goo.gl
2018-08-04 insert about_pages_linkeddomain issuu.com
2018-08-04 insert contact_pages_linkeddomain goo.gl
2018-08-04 insert contact_pages_linkeddomain issuu.com
2018-08-04 insert index_pages_linkeddomain goo.gl
2018-08-04 insert person Andy Ferguson
2018-08-04 insert person Callum Hughes
2018-08-04 insert person Laura Reid
2018-08-04 insert person Nick Goldsworthy
2018-08-04 insert person Rachael Perrett
2018-08-04 insert person Sharon Flynn
2018-08-04 insert person Shelley Kerr
2018-08-04 insert source_ip 35.197.248.246
2018-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068227270001
2018-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FENNEMORE FERGUSON / 23/02/2018
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-02-22 delete address Molyneux Road, Liverpool, L22
2018-02-22 delete address Park Road, Liverpool, L22
2018-01-12 delete address Cambridge Road, Blundellsands, Liverpool, L23
2018-01-12 insert address Molyneux Road, Liverpool, L22
2018-01-12 insert address Park Road, Liverpool, L22
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-08 delete address Crosby Road South, Liverpool, L22
2017-03-05 delete source_ip 108.179.234.13
2017-03-05 insert address Crosby Road South, Liverpool, L22
2017-03-05 insert index_pages_linkeddomain feefo.com
2017-03-05 insert source_ip 192.163.254.21
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-11 delete about_pages_linkeddomain issuu.com
2017-01-11 delete address Crosby Road South, Liverpool, L21
2017-01-11 delete address Ennismore Road, Liverpool, L23
2017-01-11 delete contact_pages_linkeddomain issuu.com
2017-01-11 delete management_pages_linkeddomain issuu.com
2017-01-11 delete service_pages_linkeddomain issuu.com
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-12 delete about_pages_linkeddomain apple.com
2016-12-12 delete contact_pages_linkeddomain apple.com
2016-12-12 delete email st..@logicestates.co.uk
2016-12-12 delete email st..@logicestates.co.uk
2016-12-12 delete index_pages_linkeddomain apple.com
2016-12-12 delete management_pages_linkeddomain apple.com
2016-12-12 delete person Stephen Reddie
2016-12-12 delete person Stuart Lee
2016-12-12 insert address Crosby Road South, Liverpool, L21
2016-12-12 insert address Ennismore Road, Liverpool, L23
2016-12-12 insert address Liverpool Road, Liverpool, L23
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-09-23 delete index_pages_linkeddomain issuu.com
2016-08-26 delete address Ennismore Road, Liverpool, L23
2016-08-26 delete phone 020 7493 6935
2016-08-26 insert about_pages_linkeddomain propertylogic.net
2016-08-26 insert contact_pages_linkeddomain propertylogic.net
2016-08-26 insert index_pages_linkeddomain propertylogic.net
2016-08-26 insert management_pages_linkeddomain propertylogic.net
2016-08-26 insert phone 0207 079 1415
2016-07-29 delete address Princes Avenue, Liverpool, L23
2016-07-01 insert address Ennismore Road, Liverpool, L23
2016-04-27 delete source_ip 85.233.160.151
2016-04-27 insert source_ip 108.179.234.13
2016-04-27 update robots_txt_status www.logicestates.co.uk: 404 => 200
2016-03-11 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-11 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-26 update statutory_documents 18/02/16 FULL LIST
2016-02-03 delete contact_pages_linkeddomain logicestates.tv
2016-02-03 delete index_pages_linkeddomain logicestates.tv
2016-02-03 insert contact_pages_linkeddomain propertylogic.net
2016-02-03 insert index_pages_linkeddomain propertylogic.net
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-02 delete source_ip 85.233.160.70
2015-12-02 insert source_ip 85.233.160.151
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-06 delete contact_pages_linkeddomain thebu2iness.com
2015-06-06 delete index_pages_linkeddomain thebu2iness.com
2015-06-06 insert contact_pages_linkeddomain easymatch.co
2015-06-06 insert index_pages_linkeddomain easymatch.co
2015-04-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-02 update statutory_documents 18/02/15 FULL LIST
2015-01-01 insert contact_pages_linkeddomain logicestates.tv
2015-01-01 insert index_pages_linkeddomain logicestates.tv
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-13 update statutory_documents 18/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-25 update statutory_documents 18/02/13 FULL LIST
2012-11-29 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 18/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 18/02/11 FULL LIST
2010-11-17 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 18/02/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FENNEMORE FERGUSON / 18/02/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GOLDSWORTHY / 18/02/2010
2010-02-19 update statutory_documents CURRSHO FROM 31/05/2010 TO 28/02/2010
2009-05-27 update statutory_documents CURREXT FROM 28/02/2010 TO 31/05/2010
2009-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION