DIRECTLOGIC LTD

Register to unlock more data on OkredoRegister

DIRECTLOGIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03277043

Incorporation date

12/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

White Cross, South Road, Lancaster LA1 4XQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon16/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon23/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon19/08/2023
Director's details changed for Mr William Wilson on 2014-11-06
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon19/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon20/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon29/04/2017
Micro company accounts made up to 2016-07-31
dot icon28/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/12/2014
Statement of capital following an allotment of shares on 2014-11-06
dot icon06/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon25/09/2014
Director's details changed for Mr William Wilson on 2012-11-06
dot icon25/09/2014
Director's details changed for Mr William Wilson on 2012-11-06
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon05/08/2013
Satisfaction of charge 1 in full
dot icon01/08/2013
All of the property or undertaking has been released from charge 1
dot icon30/06/2013
Termination of appointment of Neil Cox as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon07/12/2012
Appointment of Mr William Wilson as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon27/10/2011
Appointment of Mr Neil Derek Cox as a director
dot icon27/10/2011
Termination of appointment of William Wilson as a director
dot icon21/10/2011
Registered office address changed from 11 Elizabeth Court Henry Street Lancaster LA1 1BY England on 2011-10-21
dot icon17/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/12/2009
Appointment of Mr Neil Cox as a secretary
dot icon17/12/2009
Termination of appointment of Roger Fieldhouse as a secretary
dot icon16/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon03/11/2009
Registered office address changed from White Cross Lancaster LA1 4XQ on 2009-11-03
dot icon24/09/2009
Director appointed mr william wilson
dot icon23/09/2009
Appointment terminated director helen child
dot icon08/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon11/12/2008
Return made up to 12/11/08; full list of members
dot icon11/12/2008
Director's change of particulars / helen child / 28/08/1997
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon10/12/2007
Return made up to 12/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon05/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon07/12/2006
Return made up to 12/11/06; full list of members
dot icon24/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon08/12/2005
Return made up to 12/11/05; full list of members
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon07/12/2004
Return made up to 12/11/04; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/12/2003
Return made up to 12/11/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon27/02/2003
Return made up to 12/11/02; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon06/12/2001
Return made up to 12/11/01; full list of members
dot icon29/06/2001
Particulars of mortgage/charge
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon14/12/2000
Return made up to 12/11/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon30/11/1999
Return made up to 12/11/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-07-31
dot icon25/11/1998
Return made up to 12/11/98; no change of members
dot icon09/07/1998
Accounts for a dormant company made up to 1997-07-31
dot icon09/07/1998
Accounting reference date shortened from 30/11/97 to 31/07/97
dot icon26/05/1998
Resolutions
dot icon18/11/1997
Return made up to 12/11/97; full list of members
dot icon07/10/1997
Registered office changed on 07/10/97 from: barons court manchester road wilmslow cheshire SK9 1BQ
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New secretary appointed
dot icon02/09/1997
Registered office changed on 02/09/97 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Secretary resigned
dot icon12/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
247.72K
-
0.00
-
-
2022
0
248.69K
-
0.00
-
-
2023
0
249.47K
-
0.00
-
-
2023
0
249.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

249.47K £Ascended0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, William
Director
06/11/2012 - Present
16
Child, Helen Jayne Elizabeth
Director
28/08/1997 - 22/07/2009
21
Cox, Neil Derek
Director
26/10/2011 - 12/06/2013
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECTLOGIC LTD

DIRECTLOGIC LTD is an(a) Active company incorporated on 12/11/1996 with the registered office located at White Cross, South Road, Lancaster LA1 4XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECTLOGIC LTD?

toggle

DIRECTLOGIC LTD is currently Active. It was registered on 12/11/1996 .

Where is DIRECTLOGIC LTD located?

toggle

DIRECTLOGIC LTD is registered at White Cross, South Road, Lancaster LA1 4XQ.

What does DIRECTLOGIC LTD do?

toggle

DIRECTLOGIC LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DIRECTLOGIC LTD?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-12 with no updates.