About

Registered Number: 03779029
Date of Incorporation: 27/05/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 222 Court Road, London, SE9 4TX

 

Founded in 1999, Logical Technologies Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTERANO, Mark Vincent 26 June 1999 15 April 2004 1
Secretary Name Appointed Resigned Total Appointments
KEABLE, Stephen 01 November 2010 - 1
KEABLE, Stephen John 26 June 1999 26 May 2004 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 16 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 July 2012
AP03 - Appointment of secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 24 January 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AR01 - Annual Return 18 November 2011
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 18 August 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 28 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 15 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 01 June 2001
363s - Annual Return 27 July 2000
225 - Change of Accounting Reference Date 20 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.