About

Registered Number: 03791030
Date of Incorporation: 17/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Matchmaker Wharf Unit C3, Matchmaker Wharf, Homerton Road, London, E9 5GP,

 

Founded in 1999, Logic Networks Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELIZEE, Ricky 16 January 2002 17 August 2005 1
EVELYN, Philip 16 January 2002 19 March 2004 1
LODHI, Suhail 20 March 2002 12 June 2003 1
SYED, Kanwal Nadeem 15 July 1999 18 November 2001 1
UNADKAT, Jayesh 17 June 1999 13 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
AD01 - Change of registered office address 07 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 15 November 2018
AAMD - Amended Accounts 11 April 2018
AAMD - Amended Accounts 19 March 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 04 March 2014
MISC - Miscellaneous document 04 March 2014
CH01 - Change of particulars for director 21 February 2014
CH03 - Change of particulars for secretary 21 February 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
MR01 - N/A 31 January 2014
MR01 - N/A 21 August 2013
MR01 - N/A 25 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 17 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 10 July 2006
287 - Change in situation or address of Registered Office 07 December 2005
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 05 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
363s - Annual Return 07 July 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 16 September 2002
395 - Particulars of a mortgage or charge 02 July 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 06 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
225 - Change of Accounting Reference Date 03 April 2000
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

A registered charge 16 August 2013 Outstanding

N/A

A registered charge 18 July 2013 Outstanding

N/A

Debenture 22 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.