Background WavePink WaveYellow Wave

LAND LOGICAL DARTFORD LIMITED (09092542)

LAND LOGICAL DARTFORD LIMITED (09092542) is an active UK company. incorporated on 19 June 2014. with registered office in Watford. The company operates in the Construction sector, engaged in other construction installation. LAND LOGICAL DARTFORD LIMITED has been registered for 11 years. Current directors include DAVIES, Vaughan Everard, DILLOWAY, George Brian, KATZ, Nicholas James.

Company Number
09092542
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Unit C 3, Watford, WD24 4YJ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
DAVIES, Vaughan Everard, DILLOWAY, George Brian, KATZ, Nicholas James
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND LOGICAL DARTFORD LIMITED

LAND LOGICAL DARTFORD LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in other construction installation. LAND LOGICAL DARTFORD LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09092542

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit C 3 Regal Way Watford, WD24 4YJ,

Previous Addresses

40-44 Western Avenue London W3 7TZ United Kingdom
From: 19 June 2014To: 29 May 2015
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jan 15
Director Joined
Jun 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Vaughan Everard

Active
Regal Way, WatfordWD24 4YJ
Born November 1949
Director
Appointed 19 Jun 2014

DILLOWAY, George Brian

Active
Regal Way, WatfordWD24 4YJ
Born May 1972
Director
Appointed 19 Jun 2014

KATZ, Nicholas James

Active
Regal Way, WatfordWD24 4YJ
Born September 1959
Director
Appointed 19 Jun 2014

Persons with significant control

1

3 Regal Way, WatfordWD24 4YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
21 February 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Resolution
30 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Incorporation Company
19 June 2014
NEWINCIncorporation