Logic Sales Training Limited LEEDS


Logic Sales Training started in year 1993 as Private Limited Company with registration number 02859719. The Logic Sales Training company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Leeds at 4 Northwest Business Park. Postal code: LS6 2QH.

The firm has 3 directors, namely Pamela O., Scott O. and Paul O.. Of them, Paul O. has been with the company the longest, being appointed on 1 October 2001 and Pamela O. and Scott O. have been with the company for the least time - from 8 February 2023. At the moment there is 1 former director listed by the firm - Carole O., who left the firm on 1 July 2002. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Logic Sales Training Limited Address / Contact

Office Address 4 Northwest Business Park
Office Address2 Servia Hill
Town Leeds
Post code LS6 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859719
Date of Incorporation Wed, 6th Oct 1993
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Pamela O.

Position: Director

Appointed: 08 February 2023

Scott O.

Position: Director

Appointed: 08 February 2023

Paul O.

Position: Director

Appointed: 01 October 2001

Joan O.

Position: Secretary

Appointed: 01 July 2002

Resigned: 25 March 2015

Paul O.

Position: Secretary

Appointed: 06 October 1993

Resigned: 01 July 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1993

Resigned: 06 October 1993

Carole O.

Position: Director

Appointed: 06 October 1993

Resigned: 01 July 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Paul O. This PSC and has 50,01-75% shares.

Paul O.

Notified on 3 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth146 150146 959135 743135 828136 614       
Balance Sheet
Cash Bank In Hand58621 22220 63452 51731 617       
Cash Bank On Hand    31 61719 85713 9927 88916 4509 3206 61157 661
Current Assets2 47621 93124 24752 95731 72419 85713 99210 67416 4509 3209 16157 661
Debtors1 8907093 613440107  2 785  2 550 
Net Assets Liabilities    136 614144 042151 689150 039157 383162 199168 146199 690
Net Assets Liabilities Including Pension Asset Liability146 150146 959135 743135 828136 614       
Other Debtors    107  2 785  1 500 
Property Plant Equipment    630 157632 718630 034628 643627 194625 338627 515566 550
Tangible Fixed Assets795 830760 536684 527655 420630 157       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve145 150145 959134 743134 828135 614       
Shareholder Funds146 150146 959135 743135 828136 614       
Other
Accumulated Depreciation Impairment Property Plant Equipment    48 30951 55954 24356 68258 86560 72162 96164 133
Average Number Employees During Period     111111 
Bank Borrowings    294 529294 529294 529294 529294 529294 529294 529234 879
Bank Borrowings Overdrafts    294 529294 529294 529294 529294 529294 529294 529234 879
Creditors    484 529484 529484 529484 529464 529464 529464 529404 879
Creditors Due After One Year617 530572 852526 782526 243484 529       
Creditors Due Within One Year34 62662 65646 24946 30640 738       
Increase From Depreciation Charge For Year Property Plant Equipment     3 2502 6842 4392 1831 8562 2402 304
Net Current Assets Liabilities-32 150-40 725-22 0026 651-9 014-4 1476 1845 925-5 2821 3905 16038 019
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    190 000190 000190 000190 000170 000170 000170 000170 000
Other Taxation Social Security Payable    4 4981 7272 1401 8691 8791 4157618 233
Par Value Share 1111       
Property Plant Equipment Gross Cost    678 466684 277684 277685 325686 059686 059690 476630 683
Secured Debts    294 529       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 7 6758 35316 570547       
Tangible Fixed Assets Cost Or Valuation833 114800 513728 262703 430678 466       
Tangible Fixed Assets Depreciation37 28439 97743 73548 01048 309       
Tangible Fixed Assets Depreciation Charged In Period 3 6554 0214 7483 870       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9622634733 571       
Tangible Fixed Assets Disposals 40 2764 9435 24010 603       
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -75 661-36 162-14 908       
Total Additions Including From Business Combinations Property Plant Equipment     5 811 1 048734 4 4171 200
Total Assets Less Current Liabilities763 680719 811662 525662 071621 143628 571636 218634 568621 912626 728632 675604 569
Disposals Decrease In Depreciation Impairment Property Plant Equipment           1 132
Disposals Property Plant Equipment           1 133
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -59 860
Trade Creditors Trade Payables           1
Trade Debtors Trade Receivables          1 050 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, March 2023
Free Download (9 pages)

Company search

Advertisements