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
Logan Luxury And Investment Properties Ltd
Logan Luxury And Investment Properties Ltd is a liquidation company incorporated on 9 April 2013 with the registered office located in Leeds, West Yorkshire. Logan Luxury And Investment Properties Ltd was registered 12 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 years ago
Company No
08480469
Private limited company
Age
12 years
Incorporated
9 April 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1734 days
Dated
13 December 2019
(5 years ago)
Next confirmation dated
13 December 2020
Was due on
24 January 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
2093 days
For period
1 May
⟶
30 Apr 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2019
Was due on
31 January 2020
(5 years ago)
Learn more about Logan Luxury And Investment Properties Ltd
Contact
Update Details
Address
9th Floor 7 Park Row
Leeds
LS1 5HD
Address changed on
29 Nov 2021
(3 years ago)
Previous address was
36 Park Row Leeds LS1 5JL
Companies in LS1 5HD
Telephone
Unreported
Email
Unreported
Website
Loganholding.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Andrew Anderson
PSC • Director • British • Lives in England • Born in Jun 1980 • Business Consultant
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
Church House Place Ltd
Andrew Anderson is a mutual person.
Active
Fitzwilliam Place Ltd
Andrew Anderson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
30 Apr 2018
For period
30 Apr
⟶
30 Apr 2018
Traded for
12 months
Cash in Bank
£4.32K
Increased by £4.32K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.1M
Decreased by £229.92K (-17%)
Total Liabilities
-£1.4M
Decreased by £205.87K (-13%)
Net Assets
-£299.2K
Decreased by £24.05K (+9%)
Debt Ratio (%)
127%
Increased by 6.5% (+5%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
3 Years Ago on 10 May 2022
Registered Address Changed
3 Years Ago on 29 Nov 2021
Registered Address Changed
5 Years Ago on 10 Feb 2020
Voluntary Liquidator Appointed
5 Years Ago on 7 Feb 2020
Mr Andrew Anderson Details Changed
5 Years Ago on 10 Jan 2020
Mr Andrew Anderson (PSC) Details Changed
5 Years Ago on 10 Jan 2020
Confirmation Submitted
5 Years Ago on 13 Dec 2019
Full Accounts Submitted
6 Years Ago on 31 Jan 2019
Confirmation Submitted
6 Years Ago on 13 Dec 2018
Fabio Luigi Cimminella Resigned
7 Years Ago on 22 Aug 2018
Get Alerts
Get Credit Report
Discover Logan Luxury And Investment Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 29 January 2025
Submitted on 28 Mar 2025
Liquidators' statement of receipts and payments to 29 January 2024
Submitted on 4 Apr 2024
Liquidators' statement of receipts and payments to 29 January 2023
Submitted on 27 Mar 2023
Satisfaction of charge 084804690001 in full
Submitted on 10 May 2022
Liquidators' statement of receipts and payments to 29 January 2022
Submitted on 18 Mar 2022
Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 29 November 2021
Submitted on 29 Nov 2021
Liquidators' statement of receipts and payments to 29 January 2021
Submitted on 31 Mar 2021
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 36 Park Row Leeds LS1 5JL on 10 February 2020
Submitted on 10 Feb 2020
Appointment of a voluntary liquidator
Submitted on 7 Feb 2020
Statement of affairs
Submitted on 7 Feb 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs