LOGOBUILD LIMITED

Lynton House 7-12 Tavistock Square, London, WC1H 9LT
StatusADMINISTRATION
Company No.02484418
CategoryPrivate Limited Company
Incorporated23 Mar 1990
Age34 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

LOGOBUILD LIMITED is an administration private limited company with number 02484418. It was incorporated 34 years, 2 months, 9 days ago, on 23 March 1990. The company address is Lynton House 7-12 Tavistock Square, London, WC1H 9LT.



Company Fillings

Liquidation in administration result creditors meeting

Date: 14 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2024

Action Date: 25 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-25

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 25 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Joel Mogilner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-29

Charge number: 024844180001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Capital : 102.02 GBP

Date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Mogilner

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Joshua Delane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2019-08-01

Old address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Mar 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-02

Documents

View document PDF

Statement of companys objects

Date: 03 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Donna Cheryl Delane

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Richard Marc Delane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/04/02

Documents

View document PDF

Resolution

Date: 22 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/04/02--------- £ si 1@1=1 £ ic 101/102

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/08/01--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Capital

Type: 123

Description: £ nc 1000/1100 14/08/01

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 26 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 18 Aug 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ENERGENET LIMITED

10 SOUTH STREET,BRIDPORT,DT6 3NJ

Number:09537431
Status:ACTIVE
Category:Private Limited Company

EPG PROPERTIES LTD

336 BALLARDS LANE,LONDON,N12 0EY

Number:11786519
Status:ACTIVE
Category:Private Limited Company

FOOD & LIFE PLC

33 BRUTON PLACE MAYFAIR,LONDON,W1J 6NP

Number:11650252
Status:ACTIVE
Category:Public Limited Company

MEGFEN LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:08358974
Status:ACTIVE
Category:Private Limited Company

SILICON IT LIMITED

9 CHERRY HILL,HARROW WEALD,HA3 6DS

Number:07587991
Status:ACTIVE
Category:Private Limited Company

SPAMAC ENGINEERING LIMITED

78,WINCHCOMBE STREET,,GLOS.,GL52 2NW

Number:02304329
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source