Company NameLogical Holdings Limited
DirectorGary Scott
Company StatusActive
Company Number11688287
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Scott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 The Lumen St James Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Secretary NameDr Helen Estyn-Jones
StatusCurrent
Appointed25 February 2020(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressFloor 6 The Lumen St James Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ

Location

Registered AddressFloor 6 The Lumen St James Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
20 November 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
16 October 2020Statement of capital following an allotment of shares on 19 September 2020
  • GBP 20,950
(3 pages)
25 February 2020Appointment of Dr Helen Estyn-Jones as a secretary on 25 February 2020 (2 pages)
3 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
6 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 20,900
(4 pages)
30 September 2019Previous accounting period shortened from 30 November 2019 to 31 December 2018 (3 pages)
16 May 2019Memorandum and Articles of Association (30 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 March 2019Particulars of variation of rights attached to shares (2 pages)
28 March 2019Change of share class name or designation (2 pages)
21 March 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 20,650
(3 pages)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1
(32 pages)