Company NameLogical Property Trading Ltd
DirectorRoopesh Gulabchand Shah
Company StatusActive
Company Number08878631
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roopesh Gulabchand Shah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address20 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Director NameMrs Aarti Shah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address20 Lawson Gardens
Pinner
Middlesex
HA5 2EB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aarti Shah
50.00%
Ordinary
1 at £1Roopesh Shah
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 April 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 May 2022Previous accounting period extended from 29 August 2021 to 31 December 2021 (1 page)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
28 October 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Previous accounting period shortened from 31 August 2020 to 29 August 2020 (1 page)
5 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
17 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
17 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
(3 pages)
17 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2016Termination of appointment of Aarti Shah as a director on 6 February 2016 (1 page)
17 February 2016Director's details changed for Mr Roopesh Gulabchad Shah on 6 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Roopesh Gulabchad Shah on 6 February 2016 (2 pages)
17 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Lawson Gardens Pinner Middlesex HA5 2EB on 17 February 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
(3 pages)
17 February 2016Termination of appointment of Aarti Shah as a director on 6 February 2016 (1 page)
17 February 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Lawson Gardens Pinner Middlesex HA5 2EB on 17 February 2016 (1 page)
2 March 2015Register inspection address has been changed to 20 Lawson Gardens Pinner Middlesex HA5 2EB (1 page)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Register inspection address has been changed to 20 Lawson Gardens Pinner Middlesex HA5 2EB (1 page)
19 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 300
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 300
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 290
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 300
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 290
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 300
(3 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)