LOGICAL ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LOGICAL ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08185699

Incorporation date

21/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

185 Castle Road, Chatham ME4 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
dot icon14/11/2025
Micro company accounts made up to 2024-08-31
dot icon14/11/2025
Micro company accounts made up to 2025-08-31
dot icon29/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon29/04/2025
Registered office address changed from 15 Arnold Road Dagenham RM10 9PJ England to 185 Castle Road Chatham ME4 5HZ on 2025-04-29
dot icon14/06/2024
Micro company accounts made up to 2023-08-31
dot icon17/03/2024
Registered office address changed from 45 Eastbrook Drive Romford RM7 0YT England to 15 Arnold Road Dagenham RM10 9PJ on 2024-03-17
dot icon17/03/2024
Director's details changed for Isiaka Adeleke Oyesanya on 2024-03-15
dot icon17/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon16/01/2024
Compulsory strike-off action has been discontinued
dot icon13/01/2024
Confirmation statement made on 2023-08-21 with no updates
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon09/12/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-08-31
dot icon10/12/2020
Compulsory strike-off action has been discontinued
dot icon09/12/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/12/2019
Termination of appointment of Joe Kuluma as a director on 2019-12-01
dot icon10/12/2019
Termination of appointment of Kehinde Oladapo Faniran as a director on 2019-12-01
dot icon10/12/2019
Termination of appointment of Tobenna Asomba as a director on 2019-12-01
dot icon10/12/2019
Registered office address changed from 226 Dawlish Drive Ilford Essex IG3 9EH to 45 Eastbrook Drive Romford RM7 0YT on 2019-12-10
dot icon05/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon18/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/12/2014
Termination of appointment of Akintoye Akinyeye as a director on 2014-12-01
dot icon02/10/2014
Appointment of Mr Akintoye Akinyeye as a director on 2014-10-02
dot icon29/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon09/09/2013
Registered office address changed from 2 Devenish Road Abbeywood London SE2 9DA United Kingdom on 2013-09-09
dot icon26/11/2012
Termination of appointment of Isiaka Oyesanya as a director
dot icon26/11/2012
Appointment of Isiaka Adeleke Oyesanya as a director
dot icon23/11/2012
Appointment of Kehinde Oladapo Faniran as a director
dot icon23/11/2012
Appointment of Joe Kuluma as a director
dot icon23/11/2012
Appointment of Tobenna Asomba as a director
dot icon21/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.70K
-
0.00
-
-
2022
1
6.25K
-
0.00
-
-
2022
1
6.25K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.25K £Descended-6.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oyesanya, Isiaka Adeleke
Director
21/08/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOGICAL ENGINEERING SERVICES LIMITED

LOGICAL ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 21/08/2012 with the registered office located at 185 Castle Road, Chatham ME4 5HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LOGICAL ENGINEERING SERVICES LIMITED?

toggle

LOGICAL ENGINEERING SERVICES LIMITED is currently Active. It was registered on 21/08/2012 .

Where is LOGICAL ENGINEERING SERVICES LIMITED located?

toggle

LOGICAL ENGINEERING SERVICES LIMITED is registered at 185 Castle Road, Chatham ME4 5HZ.

What does LOGICAL ENGINEERING SERVICES LIMITED do?

toggle

LOGICAL ENGINEERING SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does LOGICAL ENGINEERING SERVICES LIMITED have?

toggle

LOGICAL ENGINEERING SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for LOGICAL ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2024-08-31.