General information

Name:

Logo You Limited

Office Address:

Raddlewood Farm Roston Common Norbury DE6 2EL Ashbourne

Number: 06006584

Incorporation date: 2006-11-22

Dissolution date: 2021-03-23

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Raddlewood Farm Roston Common, Ashbourne DE6 2EL Logo You Ltd was categorised as a Private Limited Company with 06006584 Companies House Reg No. This company was launched on 2006/11/22. Logo You Ltd had existed on the market for 15 years. Up till now Logo You Ltd changed it’s name five times. Before 2018/07/31 it used the registered name Jones & Apothecary. After that it adapted the registered name Meadow Lane Wholesale which was in use up till 2018/07/31 when the final name was agreed on.

Kim J. was this particular company's managing director, appointed in 2006 in November.

Kim J. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Logo You Ltd 2018-07-31
  • Jones & Co Apothecary Ltd 2016-03-07
  • Meadow Lane Wholesale Ltd. 2012-03-01
  • Meadow Lane (nw) Ltd 2009-11-12
  • The Dog Company (UK) Ltd 2008-09-19
  • Equus Health (west Midlands) Limited 2006-11-22

Financial data based on annual reports

Company staff

Kim J.

Role: Director

Appointed: 22 November 2006

Latest update: 23 August 2023

People with significant control

Kim J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 07 June 2020
Confirmation statement last made up date 24 May 2019
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 28 September 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 28 September 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 17 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
14
Company Age

Closest companies