LOGOBUILD LIMITED
Status | ADMINISTRATION |
Company No. | 02484418 |
Category | Private Limited Company |
Incorporated | 23 Mar 1990 |
Age | 34 years, 2 months, 9 days |
Jurisdiction | England 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
Liquidation in administration proposals
Date: 24 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 25 Feb 2024
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Nov 2019
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 06 Mar 2017
Action Date: 02 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-02
Documents
Statement of companys objects
Date: 03 Mar 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
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
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
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
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/05; full list of members
Documents
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
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/04; full list of members
Documents
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
Legacy
Date: 22 May 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/04/02
Documents
Resolution
Date: 22 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/03; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/04/02--------- £ si 1@1=1 £ ic 101/102
Documents
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
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/02; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/08/01--------- £ si 1@1=1 £ ic 100/101
Documents
Resolution
Date: 05 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2001
Category: Capital
Type: 123
Description: £ nc 1000/1100 14/08/01
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/01; full list of members
Documents
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
Legacy
Date: 17 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 31/08/00
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/00; full list of members
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/99; full list of members
Documents
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
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/98; full list of members
Documents
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
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/97; full list of members
Documents
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
Legacy
Date: 15 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/96; full list of members
Documents
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
Legacy
Date: 02 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 23/03/95; full list of members
Documents
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
Legacy
Date: 03 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 23/03/94; full list of members
Documents
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
Legacy
Date: 18 Aug 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
10 SOUTH STREET,BRIDPORT,DT6 3NJ
Number: | 09537431 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 BALLARDS LANE,LONDON,N12 0EY
Number: | 11786519 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRUTON PLACE MAYFAIR,LONDON,W1J 6NP
Number: | 11650252 |
Status: | ACTIVE |
Category: | Public Limited Company |
398 COAST ROAD,PEVENSEY BAY,BN24 6NY
Number: | 08358974 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHERRY HILL,HARROW WEALD,HA3 6DS
Number: | 07587991 |
Status: | ACTIVE |
Category: | Private Limited Company |
78,WINCHCOMBE STREET,,GLOS.,GL52 2NW
Number: | 02304329 |
Status: | LIQUIDATION |
Category: | Private Limited Company |