LOAN LOGICS LIMITED
Overview
| Company Name | LOAN LOGICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08723302 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOAN LOGICS LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is LOAN LOGICS LIMITED located?
| Registered Office Address | 19th Floor 1 Westfield Avenue E20 1HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOAN LOGICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LOAN LOGICS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 05, 2025 |
| Next Confirmation Statement Due | Oct 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2024 |
| Overdue | Yes |
What are the latest filings for LOAN LOGICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 11 pages | AA | ||
Director's details changed for Ms Kim Martin on Feb 26, 2025 | 2 pages | CH01 | ||
Appointment of Ms Kim Martin as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Street as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Registered office address changed from , 1 Vicarage Lane Stratford, London, E15 4HF, United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 04, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with updates | 5 pages | CS01 | ||
Secretary's details changed for Ms Jane Marion Fisher on Oct 08, 2013 | 1 pages | CH03 | ||
Registered office address changed from , Axiom House 1 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England to 19th Floor 1 Westfield Avenue London E20 1HZ on Nov 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 13 pages | AA | ||
Registered office address changed from , Grosvenor House 25-27 School Lane, Bushey, WD23 1SS to 19th Floor 1 Westfield Avenue London E20 1HZ on May 04, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 05, 2020 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 12 pages | AA | ||
Accounts for a small company made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Oct 05, 2018 with updates | 5 pages | CS01 | ||
Notification of Trevor Newman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Jane Fisher as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 08, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of LOAN LOGICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Jane Marian | Secretary | E15 4HF Stratford 1 Vicarage Lane London United Kingdom | 181908520001 | |||||||
| FISHER, Jane Marian | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | United Kingdom | British | 108109950001 | |||||
| MARTIN, Kim | Director | 1 Westfield Avenue E20 1HZ London 19th Floor England | England | English | 332801120002 | |||||
| NEWMAN, Trevor Malcolm | Director | The Glade IG8 0QA Woodford Green 26 Essex England | United Kingdom | British | 30838500001 | |||||
| STREET, Richard | Director | Falmouth Road TR10 8BE Penryn Waterside House England | England | British | Collections Manager | 34082240006 |
Who are the persons with significant control of LOAN LOGICS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Jane Fisher | Apr 06, 2016 | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Trevor Malcolm Newman | Apr 06, 2016 | The Glade IG8 0QA Woodford Green 26 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Street | Apr 06, 2016 | Laity Wendron TR13 0NW Helston Polangrain England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Street | Apr 06, 2016 | Falmouth Road TR10 8BE Penryn Waterside House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Jane Fisher | Apr 06, 2016 | 25-27 School Lane WD23 1SS Bushey Grosvenor House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Trevor Malcolm Newman | Apr 06, 2016 | The Glade IG8 0QA Woodford Green 26 Essex England | 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