LOGICAL HEATING & PLUMBING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LOGICAL HEATING & PLUMBING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07707211

Incorporation date

15/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Oak Grove Road, London SE20 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-15 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-07-15 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon13/07/2022
Change of details for Mr Darren John Owen as a person with significant control on 2016-07-01
dot icon12/07/2022
Cessation of Darren John Owen as a person with significant control on 2016-07-01
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-07-15 with updates
dot icon12/07/2021
Secretary's details changed for Mr Shaun Christopher Ottman on 2021-07-12
dot icon12/07/2021
Director's details changed for Mrs Juliette Fiona Owen on 2021-07-12
dot icon12/07/2021
Director's details changed for Mr Darren John Owen on 2021-07-12
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon29/07/2020
Registered office address changed from 7 Rutland Gate Bromley Kent BR2 0TG to 4 Oak Grove Road London SE20 7RQ on 2020-07-29
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon13/02/2019
Appointment of Mrs Juliette Fiona Owen as a director on 2019-02-12
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon27/02/2018
Change of details for Mr Darren John Owen as a person with significant control on 2018-01-24
dot icon26/02/2018
Notification of Juliette Fiona Owen as a person with significant control on 2018-01-24
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon15/07/2017
Notification of Darren John Owen as a person with significant control on 2016-04-06
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Mr Shaun Christopher Ottman as a secretary on 2014-08-05
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon02/08/2011
Registered office address changed from 7 Rutland Gate Bromley Kent BR2 0TG England on 2011-08-02
dot icon29/07/2011
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England on 2011-07-29
dot icon27/07/2011
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon15/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon+21.75 % *

* during past year

Cash in Bank

£337,455.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
240.44K
-
0.00
314.71K
-
2022
12
226.16K
-
0.00
277.18K
-
2023
11
203.76K
-
0.00
337.46K
-
2023
11
203.76K
-
0.00
337.46K
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

203.76K £Descended-9.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.46K £Ascended21.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Juliette Fiona
Director
12/02/2019 - Present
-
Owen, Darren John
Director
15/07/2011 - Present
-

Persons with Significant Control

3
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 HEATING & PLUMBING SOLUTIONS LTD

LOGICAL HEATING & PLUMBING SOLUTIONS LTD is an(a) Active company incorporated on 15/07/2011 with the registered office located at 4 Oak Grove Road, London SE20 7RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of LOGICAL HEATING & PLUMBING SOLUTIONS LTD?

toggle

LOGICAL HEATING & PLUMBING SOLUTIONS LTD is currently Active. It was registered on 15/07/2011 .

Where is LOGICAL HEATING & PLUMBING SOLUTIONS LTD located?

toggle

LOGICAL HEATING & PLUMBING SOLUTIONS LTD is registered at 4 Oak Grove Road, London SE20 7RQ.

What does LOGICAL HEATING & PLUMBING SOLUTIONS LTD do?

toggle

LOGICAL HEATING & PLUMBING SOLUTIONS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does LOGICAL HEATING & PLUMBING SOLUTIONS LTD have?

toggle

LOGICAL HEATING & PLUMBING SOLUTIONS LTD had 11 employees in 2023.

What is the latest filing for LOGICAL HEATING & PLUMBING SOLUTIONS LTD?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.