About

Registered Number: 02362575
Date of Incorporation: 17/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 38 Garnet Street, Saltburn, Cleveland, TS12 1EN

 

Based in Cleveland, Lognat Ltd was founded on 17 March 1989, it's status is listed as "Active". The current directors of the organisation are listed as Buck, Chloe, France, Andrew Stephen, Thornton, Barrie, Thornton, Caroline, Wilson, Kevin Roy, Baldry, Melissa Louise, Carr, Jonathan David, Guy, Elisabeth Susan, Hanning, Susan Valerie, Hudson, Gail Louise, Thacker, Matthew Ross in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCE, Andrew Stephen 24 April 2007 - 1
THORNTON, Barrie 01 January 2016 - 1
THORNTON, Caroline 01 January 2016 - 1
WILSON, Kevin Roy 09 April 2014 - 1
BALDRY, Melissa Louise 14 June 2004 17 April 2007 1
CARR, Jonathan David N/A 21 February 1997 1
GUY, Elisabeth Susan N/A 23 October 1993 1
HANNING, Susan Valerie 23 October 1993 19 March 2014 1
HUDSON, Gail Louise 22 April 1993 08 October 2001 1
THACKER, Matthew Ross 08 October 2001 24 May 2004 1
Secretary Name Appointed Resigned Total Appointments
BUCK, Chloe 05 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 11 December 2017
AAMD - Amended Accounts 19 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 30 January 2006
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 01 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 08 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 11 April 1994
288 - N/A 21 January 1994
AA - Annual Accounts 12 January 1994
288 - N/A 21 December 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 24 March 1992
AA - Annual Accounts 01 November 1991
AA - Annual Accounts 01 November 1991
363a - Annual Return 03 May 1991
288 - N/A 14 February 1990
288 - N/A 06 September 1989
288 - N/A 06 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1989
RESOLUTIONS - N/A 07 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 1989
MEM/ARTS - N/A 06 June 1989
RESOLUTIONS - N/A 30 May 1989
287 - Change in situation or address of Registered Office 30 May 1989
288 - N/A 30 May 1989
288 - N/A 30 May 1989
NEWINC - New incorporation documents 17 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.