LOGICALFOCUS LIMITED

Register to unlock more data on OkredoRegister

LOGICALFOCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03787641

Incorporation date

11/06/1999

Size

Dormant

Contacts

Registered address

Registered address

Direct House 16 Commercial Road, Skelmanthorpe, Huddersfield, West Yorkshire HD8 9DACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon09/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/07/2025
Registered office address changed from Oak House Oak Mills Topcliffe Lane Morley Leeds West Yorkshire LS27 0HL to Direct House 16 Commercial Road Skelmanthorpe Huddersfield West Yorkshire HD8 9DA on 2025-07-01
dot icon18/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon11/06/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon21/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon25/04/2024
Director's details changed for Mr David Howard Henderson on 2024-04-25
dot icon08/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon10/01/2022
Termination of appointment of Kevin Henderson as a director on 2022-01-10
dot icon22/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2020
Satisfaction of charge 037876410004 in full
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/02/2020
Satisfaction of charge 037876410005 in full
dot icon20/02/2020
Satisfaction of charge 037876410003 in full
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/08/2018
Registration of charge 037876410005, created on 2018-08-06
dot icon02/07/2018
Termination of appointment of Philip Geoffrey Pinder as a secretary on 2018-06-22
dot icon02/07/2018
Termination of appointment of Paul Andrew Sharman as a director on 2018-06-22
dot icon02/07/2018
Cessation of Paul Andrew Sharman as a person with significant control on 2018-06-22
dot icon02/07/2018
Termination of appointment of Philip Geoffrey Pinder as a director on 2018-06-22
dot icon02/07/2018
Cessation of Philip Geoffrey Pinder as a person with significant control on 2018-06-22
dot icon02/07/2018
Notification of Direct Telecommunications Systems Limited as a person with significant control on 2018-06-22
dot icon26/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon26/06/2018
Director's details changed for Mr Paul Andrew Sharman on 2018-05-01
dot icon26/06/2018
Change of details for Mr Paul Andrew Sharman as a person with significant control on 2018-05-01
dot icon25/06/2018
Appointment of Mr Kevin Henderson as a director on 2018-06-22
dot icon25/06/2018
Appointment of Mr David Howard Henderson as a director on 2018-06-22
dot icon20/06/2018
Registration of charge 037876410004, created on 2018-06-13
dot icon02/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon28/04/2017
Registration of charge 037876410003, created on 2017-04-20
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Philip Geoffrey Pinder on 2014-05-31
dot icon02/07/2014
Secretary's details changed for Mr Philip Geoffrey Pinder on 2014-05-31
dot icon29/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon24/06/2010
Director's details changed for Paul Andrew Sharman on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-06-11 with full list of shareholders
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 11/06/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/08/2007
Return made up to 11/06/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon26/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/07/2006
Return made up to 11/06/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon03/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/09/2005
Return made up to 11/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Return made up to 11/06/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/03/2004
Secretary's particulars changed;director's particulars changed
dot icon11/06/2003
Return made up to 11/06/03; full list of members
dot icon30/11/2002
Particulars of mortgage/charge
dot icon13/08/2002
Total exemption full accounts made up to 2002-06-30
dot icon12/06/2002
Return made up to 11/06/02; full list of members
dot icon12/06/2002
Ad 24/05/02--------- £ si 1@1=1 £ ic 2/3
dot icon12/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon08/08/2001
Return made up to 11/06/01; full list of members
dot icon08/08/2001
Ad 30/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon28/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon05/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Return made up to 11/06/00; full list of members
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Registered office changed on 19/06/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.00
-
0.00
-
-
2023
1
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, David Howard
Director
22/06/2018 - Present
10

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOGICALFOCUS LIMITED

LOGICALFOCUS LIMITED is an(a) Active company incorporated on 11/06/1999 with the registered office located at Direct House 16 Commercial Road, Skelmanthorpe, Huddersfield, West Yorkshire HD8 9DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOGICALFOCUS LIMITED?

toggle

LOGICALFOCUS LIMITED is currently Active. It was registered on 11/06/1999 .

Where is LOGICALFOCUS LIMITED located?

toggle

LOGICALFOCUS LIMITED is registered at Direct House 16 Commercial Road, Skelmanthorpe, Huddersfield, West Yorkshire HD8 9DA.

What does LOGICALFOCUS LIMITED do?

toggle

LOGICALFOCUS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for LOGICALFOCUS LIMITED?

toggle

The latest filing was on 09/10/2025: Accounts for a dormant company made up to 2025-03-31.