-
LOGICAL VEHICLE MANAGEMENT LIMITED - Brandon House Courtyard, William Street, Leamington Spa, Warwickshire, United Kingdom
Company Information
- Company registration number
- 06512154
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Brandon House Courtyard
- William Street
- Leamington Spa
- Warwickshire
- CV32 4HJ
- United Kingdom Brandon House Courtyard, William Street, Leamington Spa, Warwickshire, CV32 4HJ, United Kingdom UK
Management
- Managing Directors
- EDWARDS, Randall James
- MURTAGH, Anthony
- PADMORE, Andrew John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-25
- Age Of Company 2008-02-25 16 years
- SIC/NACE
- 77110
Ownership
- Beneficial Owners
- -
- -
- Egnida Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2021-04-08
- Last Date: 2020-02-25
-
LOGICAL VEHICLE MANAGEMENT LIMITED Company Description
- LOGICAL VEHICLE MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 06512154. Its current trading status is "live". It was registered 2008-02-25. It has declared SIC or NACE codes as "77110". It has 3 directors The latest accounts are filed up to 31/05/2011.It can be contacted at Brandon House Courtyard .
Get LOGICAL VEHICLE MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Logical Vehicle Management Limited - Brandon House Courtyard, William Street, Leamington Spa, Warwickshire, United Kingdom
- 2008-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOGICAL VEHICLE MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-05) - AA
-
confirmation-statement-with-no-updates (2020-05-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-25) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA
-
change-account-reference-date-company-current-extended (2018-01-30) - AA01
-
notification-of-a-person-with-significant-control (2018-03-12) - PSC02
-
confirmation-statement-with-updates (2018-03-28) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-12) - PSC07
-
appoint-person-director-company-with-name-date (2018-06-21) - AP01
-
appoint-person-director-company-with-name-date (2018-09-19) - AP01
-
termination-secretary-company-with-name-termination-date (2018-09-24) - TM02
-
termination-director-company-with-name-termination-date (2018-09-24) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-01) - AD01
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
-
change-person-secretary-company-with-change-date (2016-11-03) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
-
change-person-director-company-with-change-date (2011-02-22) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-26) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-25) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-14) - 88(2)
-
legacy (2008-04-14) - 225
-
legacy (2008-03-07) - 288b
-
legacy (2008-03-07) - 288a
-
legacy (2008-03-07) - 287
-
legacy (2008-05-28) - 287
-
incorporation-company (2008-02-25) - NEWINC