Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Logical Engineering Services Limited
Logical Engineering Services Limited is an active company incorporated on 21 August 2012 with the registered office located in Chatham, Kent. Logical Engineering Services Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
08185699
Private limited company
Age
13 years
Incorporated
21 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 March 2025
(7 months ago)
Next confirmation dated
17 March 2026
Due by
31 March 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 August 2024
Was due on
31 May 2025
(5 months ago)
Learn more about Logical Engineering Services Limited
Contact
Update Details
Address
185 Castle Road
Chatham
ME4 5HZ
England
Address changed on
29 Apr 2025
(6 months ago)
Previous address was
15 Arnold Road Dagenham RM10 9PJ England
Companies in ME4 5HZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Isiaka Adeleke Oyesanya
Director • Nigerian • Lives in England • Born in Sep 1964
Mr Isiaka Adeleke Oyesanya
PSC • British • Lives in England • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period
31 Aug
⟶
31 Aug 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£28.34K
Decreased by £94 (-0%)
Total Liabilities
-£23.23K
Increased by £1.05K (+5%)
Net Assets
£5.11K
Decreased by £1.14K (-18%)
Debt Ratio (%)
82%
Increased by 3.95% (+5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Months Ago on 29 Apr 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Mar 2024
Isiaka Adeleke Oyesanya Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Jan 2024
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 14 Nov 2023
Get Alerts
Get Credit Report
Discover Logical Engineering Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 15 Arnold Road Dagenham RM10 9PJ England to 185 Castle Road Chatham ME4 5HZ on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 29 Apr 2025
Micro company accounts made up to 31 August 2023
Submitted on 14 Jun 2024
Registered office address changed from 45 Eastbrook Drive Romford RM7 0YT England to 15 Arnold Road Dagenham RM10 9PJ on 17 March 2024
Submitted on 17 Mar 2024
Director's details changed for Isiaka Adeleke Oyesanya on 15 March 2024
Submitted on 17 Mar 2024
Confirmation statement made on 17 March 2024 with updates
Submitted on 17 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 16 Jan 2024
Confirmation statement made on 21 August 2023 with no updates
Submitted on 13 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 14 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs