ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Logos Legal Services Limited

Logos Legal Services Limited is an active company incorporated on 12 May 2006 with the registered office located in Leigh-on-Sea, Essex. Logos Legal Services Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05815422
Private limited company
Age
19 years
Incorporated 12 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 September 2025 (1 month ago)
Next confirmation dated 26 September 2026
Due by 10 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
England
Address changed on 6 Feb 2025 (9 months ago)
Previous address was Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB
Telephone
02079203020
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • Lives in England • Born in Apr 1989
Director • Icelandic • Lives in Iceland • Born in Dec 1980
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
VKT Limited
Stephen Henry McNeill is a mutual person.
Active
Sherrards Solicitors LLP
Stephen Henry McNeill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£43.31K
Decreased by £145.94K (-77%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£446.96K
Decreased by £676.27K (-60%)
Total Liabilities
-£12.5K
Decreased by £262.71K (-95%)
Net Assets
£434.46K
Decreased by £413.56K (-49%)
Debt Ratio (%)
3%
Decreased by 21.71% (-89%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Small Accounts Submitted
7 Months Ago on 4 Apr 2025
Registered Address Changed
9 Months Ago on 6 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Stephen Henry Mcneill Resigned
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 May 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 22 Mar 2024
Hlynur Olafsson Resigned
2 Years 1 Month Ago on 11 Oct 2023
Hlynur Olafsson Resigned
2 Years 1 Month Ago on 11 Oct 2023
Mr Stephen Henry Mcneill Appointed
2 Years 3 Months Ago on 19 Jul 2023
Get Credit Report
Discover Logos Legal Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 September 2025 with updates
Submitted on 29 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 4 Apr 2025
Registered office address changed from Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 6 February 2025
Submitted on 6 Feb 2025
Confirmation statement made on 26 September 2024 with updates
Submitted on 26 Sep 2024
Termination of appointment of Stephen Henry Mcneill as a director on 30 August 2024
Submitted on 30 Aug 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 13 May 2024
Audited abridged accounts made up to 31 December 2023
Submitted on 22 Mar 2024
Termination of appointment of Hlynur Olafsson as a director on 11 October 2023
Submitted on 20 Oct 2023
Termination of appointment of Hlynur Olafsson as a secretary on 11 October 2023
Submitted on 20 Oct 2023
Appointment of Mr Stephen Henry Mcneill as a director on 19 July 2023
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year