Logicmate Limited LICHFIELD


Founded in 2005, Logicmate, classified under reg no. 05499245 is an active company. Currently registered at 4 Parkside Court WS13 7FE, Lichfield the company has been in the business for nineteen years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Tracy E., appointed on 21 July 2017. In addition, a secretary was appointed - Tracy E., appointed on 21 July 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Logicmate Limited Address / Contact

Office Address 4 Parkside Court
Office Address2 Greenhough Road
Town Lichfield
Post code WS13 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05499245
Date of Incorporation Tue, 5th Jul 2005
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Tracy E.

Position: Director

Appointed: 21 July 2017

Tracy E.

Position: Secretary

Appointed: 21 July 2017

Lime Cs Holdings Limited

Position: Corporate Secretary

Appointed: 21 July 2017

Lime Cs Holdings Limited

Position: Corporate Director

Appointed: 21 July 2017

Sheila L.

Position: Secretary

Appointed: 30 November 2010

Resigned: 21 July 2017

Nigel L.

Position: Secretary

Appointed: 05 July 2005

Resigned: 30 November 2010

Nigel L.

Position: Director

Appointed: 05 July 2005

Resigned: 21 July 2017

John N.

Position: Director

Appointed: 05 July 2005

Resigned: 28 November 2010

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Lime Cs Holdings Limited from Lichfield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tracy E. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Nigel L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Lime Cs Holdings Limited

4 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08822315
Notified on 21 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tracy E.

Notified on 14 August 2017
Ceased on 6 July 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Nigel L.

Notified on 5 July 2016
Ceased on 21 July 2017
Nature of control: 25-50% shares

Sheila L.

Notified on 5 July 2016
Ceased on 21 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth16 11930 83812 383       
Balance Sheet
Cash Bank In Hand58 35082 16864 110       
Cash Bank On Hand  64 11056 205      
Current Assets97 659120 272102 46092 618118 150161 680168 327168 994159 276124 662
Debtors39 30938 10438 35036 413      
Net Assets Liabilities  12 38310 070      
Net Assets Liabilities Including Pension Asset Liability 30 83812 383       
Other Debtors  28 71128 428      
Property Plant Equipment  833       
Tangible Fixed Assets1 113752833       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve16 11730 83612 381       
Shareholder Funds16 11930 83812 383       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 694       
Creditors  90 74382 548110 329100 43086 69878 99179 20575 311
Creditors Due Within One Year82 65390 18690 743       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 963      
Disposals Property Plant Equipment   8 527      
Fixed Assets     289352174 357
Increase From Depreciation Charge For Year Property Plant Equipment   269      
Net Current Assets Liabilities15 00630 08611 71710 0707 82161 25081 62990 00380 07149 351
Number Shares Allotted 22       
Other Creditors  79 65673 843      
Other Taxation Social Security Payable  6 1217 697      
Par Value Share 11       
Property Plant Equipment Gross Cost  8 527       
Provisions For Liabilities Balance Sheet Subtotal  167       
Provisions For Liabilities Charges  167       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 3461 244       
Tangible Fixed Assets Cost Or Valuation6 9377 2838 527       
Tangible Fixed Assets Depreciation5 8246 5317 694       
Tangible Fixed Assets Depreciation Charged In Period 7071 163       
Total Assets Less Current Liabilities16 11930 83812 55010 0707 82161 53981 98190 17780 07149 708
Trade Creditors Trade Payables  4 9661 008      
Trade Debtors Trade Receivables  9 6397 985      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search

Advertisements