Logan Sports Marketing Limited

General information

Name:

Logan Sports Marketing Ltd

Office Address:

C/o Buckle Barton Sanderson House Station Road LS18 5NT Horsforth

Number: 05875680

Incorporation date: 2006-07-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Logan Sports Marketing Limited can be found at Horsforth at C/o Buckle Barton Sanderson House. Anyone can look up the company using the area code - LS18 5NT. The company has been in the field on the UK market for eighteen years. This business is registered under the number 05875680 and company's last known state is active. The registered name of the company was replaced in 2008 to Logan Sports Marketing Limited. This business former registered name was L S L Management. The company's Standard Industrial Classification Code is 70229 which stands for Management consultancy activities other than financial management. December 31, 2021 is the last time company accounts were reported.

In order to be able to match the demands of the customer base, this specific business is consistently taken care of by a group of two directors who are Kenneth L. and Paul S.. Their successful cooperation has been of pivotal use to this business since 1st September 2006. To find professional help with legal documentation, the business has been utilizing the skills of Emma S. as a secretary for the last twelve years.

  • Previous company's names
  • Logan Sports Marketing Limited 2008-02-14
  • L S L Management Limited 2006-07-13

Financial data based on annual reports

Company staff

Emma S.

Role: Secretary

Appointed: 01 November 2012

Latest update: 1 March 2024

Kenneth L.

Role: Director

Appointed: 01 September 2006

Latest update: 1 March 2024

Paul S.

Role: Director

Appointed: 01 September 2006

Latest update: 1 March 2024

People with significant control

Executives with significant control over the firm are: Kenneth L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul S. has substantial control or influence over the company.

Kenneth L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Emma S.
Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 1 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 August 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2013

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2014

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode