Background WavePink WaveYellow Wave

LOGIC ESTATES LIMITED (10888138)

LOGIC ESTATES LIMITED (10888138) is an active UK company. incorporated on 28 July 2017. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOGIC ESTATES LIMITED has been registered for 8 years. Current directors include SPRINGER, Gabriel, SPRINGER, Livia.

Company Number
10888138
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
2nd Floor Parkgates, Prestwich, M52 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPRINGER, Gabriel, SPRINGER, Livia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIC ESTATES LIMITED

LOGIC ESTATES LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOGIC ESTATES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10888138

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 25/7

Up to Date

16 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 April 2026
Period: 1 August 2024 - 25 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich, M52 0TL,

Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Feb 19
Director Joined
Apr 20
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPRINGER, Gabriel

Active
Bury New Road, PrestwichM52 0TL
Born June 1978
Director
Appointed 28 Jul 2017

SPRINGER, Livia

Active
Bury New Road, PrestwichM52 0TL
Born September 1979
Director
Appointed 28 Jul 2017

SPRINGER, Minky

Resigned
Bury New Road, PrestwichM52 0TL
Born November 2001
Director
Appointed 02 Jan 2020
Resigned 01 Aug 2024

Persons with significant control

2

Mrs Livia Springer

Active
Bury New Road, PrestwichM52 0TL
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017

Mr Gabriel Springer

Active
Bury New Road, PrestwichM52 0TL
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
31 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Incorporation Company
28 July 2017
NEWINCIncorporation