LONLOGIC LTD

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.08359959
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

LONLOGIC LTD is an active private limited company with number 08359959. It was incorporated 11 years, 5 months, 21 days ago, on 14 January 2013. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Confirmation statement with updates

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Mr Tomasz Trapczynski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-11

Old address: Innovation Centre and Business Base 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Tomasz Trapczynski

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr Tomasz Trapczynski

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-17

Officer name: Mr Tomasz Trapczynski

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr Tomasz Trapczynski

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-17

Officer name: Mr Tomasz Trapczynski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

Old address: 5 st. John's Lane London EC1M 4BH United Kingdom

New address: Innovation Centre and Business Base 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-17

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-17

Capital : 6 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Jan 2021

Category: Accounts

Type: AAMD

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-23

Old address: 5 st John’S Lane London EC1M 4BH United Kingdom

New address: 5 st. John's Lane London EC1M 4BH

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-23

Psc name: Mr Tomasz Trapczynski

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-14

Psc name: Mr Tomasz Trapczynski

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Tomasz Trapczynski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Tomasz Trapczynski

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Tomasz Trapczynski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-01

Old address: Building 3 North London Business Park Oakleigh Road South London N11 1GN

New address: 5 st John’S Lane London EC1M 4BH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2018

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-24

Psc name: Mr Tomasz Trapczynski

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-03

Old address: Kemp House 152-160 City Road London EC1V 2NX

New address: Building 3 North London Business Park Oakleigh Road South London N11 1GN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Tomasz Trapczynski

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KAPSKOM MEDIA LIMITED

108 PETHERTON ROAD,LONDON,N5 2RT

Number:07234961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINSNER SECURITY LTD

25 THE HAWTHORNS,HULL,HU11 5GA

Number:09225293
Status:ACTIVE
Category:Private Limited Company
Number:CE007320
Status:ACTIVE
Category:Charitable Incorporated Organisation

SICOL FINANCIAL & STRATEGIC CONSULTING LTD

51 AUSTEN ROAD,ERITH,DA8 1YA

Number:11386612
Status:ACTIVE
Category:Private Limited Company

SIMPLY DELIVERY MIDLANDS LIMITED

99 HILSTON AVENUE,WOLVERHAMPTON,WV4 4TA

Number:08222244
Status:ACTIVE
Category:Private Limited Company

SOKAMA LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10425708
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