LOGVALE LIMITED

30 City Road, London, EC1Y 2AB
StatusDISSOLVED
Company No.04275100
CategoryPrivate Limited Company
Incorporated22 Aug 2001
Age22 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 10 days

SUMMARY

LOGVALE LIMITED is an dissolved private limited company with number 04275100. It was incorporated 22 years, 8 months, 28 days ago, on 22 August 2001 and it was dissolved 1 month, 10 days ago, on 09 April 2024. The company address is 30 City Road, London, EC1Y 2AB.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Christopher Seymour Smit

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Aug 2017

Category: Address

Type: AD04

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-15

Officer name: Christopher Seymour Smit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-05

New address: 30 City Road London EC1Y 2AB

Old address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Noel Kelly

Change date: 2015-02-27

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Crispin Noel Bernard Kelly

Change date: 2015-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-16

Officer name: Chris Smit

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mr Crispin Noel Bernard Kelly

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT

Change date: 2013-07-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-04-30

Documents

View document PDF

Miscellaneous

Date: 21 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Cooke

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Cooke

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crispin Noel Bernard Kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chris Smit

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change sail address company with old address

Date: 05 Sep 2012

Category: Address

Type: AD02

Old address: 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Move registers to sail company

Date: 01 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Address

Type: 287

Description: Registered office changed on 05/05/05 from: 12 quay road bridlington east yorkshire YO15 2AD

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 22/03/02 from: natwest bank chambers 8 king street bridlington york YO15 2DD

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 25/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DICK & LOTTIE LIMITED

28 HOLYWELL,HUDDERSFIELD,HD7 5QJ

Number:11969920
Status:ACTIVE
Category:Private Limited Company

FORESIGHT QS SERVICES LTD

27 CROMWELL ROAD,PRESTON,PR1 9AT

Number:10406804
Status:ACTIVE
Category:Private Limited Company

NEW CRAFTED INTERIORS LIMITED

160 CURZON STREET,NOTTINGHAM,NG10 4FS

Number:04859896
Status:ACTIVE
Category:Private Limited Company

PITTORINO OT LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10514635
Status:ACTIVE
Category:Private Limited Company

TAAFE ELECTRICAL LIMITED

31 ARMITAGE AVENUE,MANCHESTER,M38 0EH

Number:10174876
Status:ACTIVE
Category:Private Limited Company

THE SECRET GRANARY LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11855210
Status:ACTIVE
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