Company NameLogical Bridge Ltd
DirectorSimon Peter Mallinson
Company StatusActive
Company Number08290012
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon Peter Mallinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Science Central
Newcastle Upon Tyne
NE4 5TF
Director NameMr Graeme Mawson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Science Central
Newcastle Upon Tyne
NE4 5TF
Director NameMs Victoria Turnbull
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 07 August 2017)
RoleSelf Employed Chef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Science Central
Newcastle Upon Tyne
NE4 5TF

Location

Registered AddressThe Core Bath Lane
Science Central
Newcastle Upon Tyne
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Simon Mallinson
100.00%
Ordinary

Financials

Year2014
Net Worth£26,701
Cash£3,416
Current Liabilities£18,470

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
11 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
7 September 2017Particulars of variation of rights attached to shares (2 pages)
7 September 2017Particulars of variation of rights attached to shares (2 pages)
7 September 2017Change of share class name or designation (2 pages)
7 September 2017Change of share class name or designation (2 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
29 August 2017Appointment of Ms Victoria Turnbull as a director on 7 August 2017 (2 pages)
29 August 2017Termination of appointment of Victoria Turnbull as a director on 7 August 2017 (1 page)
29 August 2017Appointment of Ms Victoria Turnbull as a director on 7 August 2017 (2 pages)
29 August 2017Termination of appointment of Victoria Turnbull as a director on 7 August 2017 (1 page)
29 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 100
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 100
(3 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 February 2017Termination of appointment of Graeme Mawson as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Graeme Mawson as a director on 31 January 2017 (1 page)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(3 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 20
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 20
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Registered office address changed from 18 Oxnam Crescent Spital Tongues Newcastle upon Tyne Tyne and Wear NE2 4LX to The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 18 Oxnam Crescent Spital Tongues Newcastle upon Tyne Tyne and Wear NE2 4LX to The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF on 12 March 2015 (1 page)
11 March 2015Appointment of Mr Graeme Mawson as a director on 1 January 2015 (2 pages)
11 March 2015Appointment of Mr Graeme Mawson as a director on 1 January 2015 (2 pages)
11 March 2015Appointment of Mr Graeme Mawson as a director on 1 January 2015 (2 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
30 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
30 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 November 2012Incorporation (22 pages)
12 November 2012Incorporation (22 pages)