Logical Creative Marketing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Logical Creative Marketing Limited |
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £47,941 | -29.88% |
Employees | £2 | 0% |
Total assets | £56,500 | -39.97% |
LIZZ CLARKE MARKETING LIMITED
Company type | Private Limited Company, Active |
Company Number | 04164772 |
Record last updated | Tuesday, April 4, 2017 1:11:13 PM UTC |
Official Address | Kintyre House 70 High Street Fareham East There are 454 companies registered at this street |
Postal Code | PO167BB |
Sector | Advertising agencies |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a woman | |
Registry | Sep 20, 2013 | Change of registered office address | |
Registry | Feb 21, 2013 | Annual return | |
Financials | Dec 13, 2012 | Annual accounts | |
Registry | Feb 24, 2012 | Annual return | |
Financials | Jul 18, 2011 | Annual accounts | |
Registry | Mar 4, 2011 | Annual return | |
Financials | Nov 1, 2010 | Annual accounts | |
Registry | Mar 12, 2010 | Annual return | |
Financials | Jul 14, 2009 | Annual accounts | |
Registry | Mar 6, 2009 | Annual return | |
Financials | Aug 4, 2008 | Annual accounts | |
Registry | Jul 9, 2008 | Resignation of a secretary | |
Registry | Mar 31, 2008 | Resignation of one Secretary | |
Registry | Mar 19, 2008 | Annual return | |
Registry | Nov 23, 2007 | Appointment of a person as Director | |
Registry | Nov 1, 2007 | Company name change | |
Registry | Nov 1, 2007 | Change of name certificate | |
Financials | Oct 21, 2007 | Annual accounts | |
Registry | Feb 27, 2007 | Annual return | |
Financials | Sep 14, 2006 | Annual accounts | |
Registry | Feb 21, 2006 | Annual return | |
Financials | Nov 21, 2005 | Annual accounts | |
Registry | Mar 11, 2005 | Annual return | |
Financials | Oct 20, 2004 | Annual accounts | |
Registry | Sep 10, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 11, 2004 | Particulars of a mortgage or charge | |
Financials | Mar 12, 2004 | Annual accounts | |
Registry | Mar 2, 2004 | Annual return | |
Registry | Dec 22, 2003 | Resignation of a secretary | |
Registry | Dec 22, 2003 | Appointment of a secretary | |
Registry | Dec 2, 2003 | Appointment of a person as Secretary | |
Registry | Dec 2, 2003 | Resignation of one Secretary | |
Registry | Mar 22, 2003 | Annual return | |
Financials | Aug 8, 2002 | Annual accounts | |
Registry | Feb 26, 2002 | Annual return | |
Registry | Feb 19, 2002 | Change in situation or address of registered office | |
Registry | Oct 31, 2001 | Particulars of a mortgage or charge | |
Registry | Sep 21, 2001 | Change of accounting reference date | |
Registry | Sep 8, 2001 | Particulars of a mortgage or charge | |
Registry | Jun 21, 2001 | Appointment of a secretary | |
Registry | Jun 13, 2001 | Resignation of a secretary | |
Registry | Jun 13, 2001 | Elective resolution | |
Registry | Jun 7, 2001 | Appointment of a person as Secretary | |
Registry | May 25, 2001 | Resignation of one Secretary (a man) | |
Registry | Apr 6, 2001 | Change in situation or address of registered office | |
Registry | Apr 6, 2001 | Appointment of a director | |
Registry | Apr 6, 2001 | Appointment of a secretary | |
Registry | Mar 1, 2001 | Resignation of a secretary | |
Registry | Mar 1, 2001 | Change in situation or address of registered office | |
Registry | Mar 1, 2001 | Resignation of a director | |
Registry | Feb 21, 2001 | Four appointments: a woman, a man and 2 companies | |