LOGHAM PROPERTIES AND INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08329972 |
Category | Private Limited Company |
Incorporated | 13 Dec 2012 |
Age | 11 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LOGHAM PROPERTIES AND INVESTMENTS LIMITED is an active private limited company with number 08329972. It was incorporated 11 years, 5 months, 16 days ago, on 13 December 2012. The company address is Second Floor Second Floor, London, W1W 6HL, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Chiara Mensi
Appointment date: 2023-02-13
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Bissett
Termination date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Bissett
Appointment date: 2021-03-15
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-15
Officer name: Nishi Ryan
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Change to a person with significant control
Date: 18 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susana Carla Durao Ferreira De Oliveira
Change date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Legacy
Date: 04 Mar 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Capital
Type: SH19
Capital : 3,430,720.00 EUR
Date: 2020-03-04
Documents
Legacy
Date: 04 Mar 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/02/20
Documents
Resolution
Date: 04 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Capital allotment shares
Date: 15 Oct 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-01
Capital : 3,730,720 EUR
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change to a person with significant control
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-19
Psc name: Ms Susana Carla Durao Ferreira De Oliveira
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-19
Psc name: Gabino Jose Durao Ferreira De Oliveira
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: Second Floor 32-33 Gosfield Street London W1W 6HL
Change date: 2016-05-12
Old address: 17 Hanover Square London W1S 1BN
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Gazette filings brought up to date
Date: 17 Dec 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Capital allotment shares
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Capital
Type: SH01
Capital : 10,000 EUR
Date: 2012-12-13
Documents
Some Companies
109 HIGH STREET,CAMBRIDGE,CB1 9LU
Number: | 11747899 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001346 |
Status: | ACTIVE |
Category: | Other company type |
CLIMAX WINDOWS LTD,AXMINSTER,EX13 5PY
Number: | 03811370 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERED NETWORK SOLUTIONS LIMITED
PEARL ASSURANCE HOUSE,LONDON,N12 8LY
Number: | 07675495 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EXCHEQUER ACCOUNTANCY SERVICES THE EXCHANGE,CHESTER,CH1 1DA
Number: | 06158638 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION ELECTRICAL CONSTRUCTION LIMITED
99 HAWES LANE,WEST WICKHAM,BR4 0DG
Number: | 08540348 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |