LEONARD'S LOGIC LIMITED

Register to unlock more data on OkredoRegister

LEONARD'S LOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03450143

Incorporation date

14/10/1997

Size

Full

Contacts

Registered address

Registered address

420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon05/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2009
First Gazette notice for voluntary strike-off
dot icon10/12/2009
Application to strike the company off the register
dot icon02/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon02/11/2009
Director's details changed for John Shackleton on 2009-10-15
dot icon02/11/2009
Director's details changed for John Trent on 2009-10-15
dot icon01/11/2009
Director's details changed for Paul Mcfeeters on 2009-10-15
dot icon01/11/2009
Secretary's details changed for John Trent on 2009-10-15
dot icon06/09/2009
Registered office changed on 07/09/2009 from c/o hummingbird rubra 1 mulberry business park, fishponds road wokingham berkshire RG41 2GY
dot icon23/04/2009
Full accounts made up to 2008-06-30
dot icon10/11/2008
Return made up to 15/10/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-06-30
dot icon24/03/2008
Total exemption full accounts made up to 2006-09-30
dot icon16/10/2007
Return made up to 15/10/07; full list of members
dot icon27/09/2007
Full accounts made up to 2005-09-30
dot icon24/07/2007
Return made up to 15/10/06; full list of members
dot icon28/06/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon30/04/2007
First Gazette notice for compulsory strike-off
dot icon18/01/2007
New secretary appointed;new director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Secretary resigned;director resigned
dot icon18/01/2007
Resolutions
dot icon26/06/2006
Delivery ext'd 3 mth 30/09/05
dot icon29/11/2005
Full accounts made up to 2004-09-30
dot icon26/11/2005
Return made up to 15/10/05; full list of members
dot icon19/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon01/06/2005
Full accounts made up to 2003-09-30
dot icon17/01/2005
Return made up to 15/10/04; full list of members
dot icon03/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon28/11/2003
Return made up to 15/10/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-09-30
dot icon06/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon30/12/2002
Return made up to 15/10/02; full list of members
dot icon03/11/2002
Full accounts made up to 2001-09-30
dot icon14/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon29/04/2002
Auditor's resignation
dot icon29/04/2002
Full accounts made up to 2000-09-30
dot icon14/11/2001
Return made up to 15/10/01; full list of members
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon29/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon12/12/2000
Accounts for a small company made up to 1999-09-30
dot icon20/11/2000
Return made up to 15/10/00; full list of members
dot icon20/11/2000
Location of register of members address changed
dot icon20/11/2000
Registered office changed on 21/11/00 from: mulberry business park fishponds road wokingham berkshire RG41 2GY
dot icon06/04/2000
Full accounts made up to 1998-12-31
dot icon21/11/1999
Return made up to 15/10/99; full list of members
dot icon21/11/1999
Location of register of members address changed
dot icon22/09/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon22/09/1999
Registered office changed on 23/09/99 from: asmec centre service yard a bracknell berkshire RG12 1HB
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
New secretary appointed
dot icon03/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New secretary appointed
dot icon09/03/1999
Director resigned
dot icon28/02/1999
Secretary resigned;director resigned
dot icon28/02/1999
New secretary appointed
dot icon25/10/1998
Return made up to 15/10/98; full list of members
dot icon25/10/1998
Location of register of members address changed
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/01/1998
Registered office changed on 20/01/98 from: 10 snow hill london EC1A 2AL
dot icon19/01/1998
Ad 31/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon19/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon19/01/1998
Secretary resigned;director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon10/11/1997
Certificate of change of name
dot icon22/10/1997
Certificate of change of name
dot icon14/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shackleton, John
Director
18/12/2006 - Present
14
Mcfeeters, Paul Joseph
Director
18/12/2006 - Present
18
Andre, Gilles
Director
07/01/1998 - 10/03/1999
1
Simpson, Neil Ferguson
Director
10/03/1999 - 18/12/2006
7
Sandbach, Ian
Secretary
08/09/1999 - 01/06/2001
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEONARD'S LOGIC LIMITED

LEONARD'S LOGIC LIMITED is an(a) Dissolved company incorporated on 14/10/1997 with the registered office located at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEONARD'S LOGIC LIMITED?

toggle

LEONARD'S LOGIC LIMITED is currently Dissolved. It was registered on 14/10/1997 and dissolved on 05/04/2010.

Where is LEONARD'S LOGIC LIMITED located?

toggle

LEONARD'S LOGIC LIMITED is registered at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PU.

What does LEONARD'S LOGIC LIMITED do?

toggle

LEONARD'S LOGIC LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for LEONARD'S LOGIC LIMITED?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via voluntary strike-off.