LOG LIMITED
Overview
| Company Name | LOG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03591732 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOG LIMITED?
- Preparation and spinning of textile fibres (13100) / Manufacturing
Where is LOG LIMITED located?
| Registered Office Address | 5 The Mews Myrtle Square HG1 5AR Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOG LIMITED?
| Company Name | From | Until |
|---|---|---|
| FERVENT RESULT LIMITED | Jul 02, 1998 | Jul 02, 1998 |
What are the latest accounts for LOG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LOG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * 17 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR United Kingdom* on Jul 27, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Mark Ashton on Apr 30, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Simon Mark Ashton on Apr 30, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Moseley Farm House Smithy Lane Leeds Yorkshire LS16 7NG* on Mar 25, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LOG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Simon Mark | Secretary | The Mews Myrtle Square HG1 5AR Harrogate 5 North Yorkshire England | British | 49915710004 | ||||||
| ASHTON, Simon Mark | Director | The Mews Myrtle Square HG1 5AR Harrogate 5 North Yorkshire England | England | British | 49915710005 | |||||
| WILLIAMS, John | Director | Willow Cottage 14 Alton Street HR9 5NN Ross On Wye Herefordshire | United Kingdom | British | 62295520002 | |||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of LOG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Mark Ashton | Jul 02, 2016 | Cornwall Road HG1 2PW Harrogate C/O Medusa, Windsor House North Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Williams | Jul 02, 2016 | The Mews Myrtle Square HG1 5AR Harrogate 5 North Yorkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0