Company NameLAL Logics Ltd.
DirectorSivashanthy Premachandralal
Company StatusActive
Company Number08053060
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Previous NameLAL Futures Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMrs Sivashanthy Premachandralal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Smitham Downs Road
Purley
CR8 4NB

Location

Registered AddressSpringfield House
C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Sivashanthy Premachandralal
90.00%
Ordinary
10 at £1Arulampllam Premachandralal
10.00%
Ordinary

Financials

Year2014
Net Worth£4,918
Cash£7,671
Current Liabilities£9,307

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

10 June 2023Micro company accounts made up to 31 October 2022 (8 pages)
30 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 October 2021Current accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
8 January 2020Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ on 8 January 2020 (1 page)
27 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
12 August 2019Micro company accounts made up to 30 April 2019 (3 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
19 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Company name changed lal futures LTD.\certificate issued on 18/11/14
  • RES15 ‐ Change company name resolution on 2014-11-10
(2 pages)
18 November 2014Company name changed lal futures LTD.\certificate issued on 18/11/14 (2 pages)
22 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 August 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
1 August 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2012Incorporation (21 pages)
1 May 2012Incorporation (21 pages)