Logos Legal Services Limited LONDON


Founded in 2006, Logos Legal Services, classified under reg no. 05815422 is an active company. Currently registered at Paternoster House 65 St Pauls Churchyard EC4M 8AB, London the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 14, 2009 Logos Legal Services Limited is no longer carrying the name Logos Uk.

The company has 2 directors, namely Stephen M., Benedikt A.. Of them, Benedikt A. has been with the company the longest, being appointed on 1 January 2023 and Stephen M. has been with the company for the least time - from 19 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Logos Legal Services Limited Address / Contact

Office Address Paternoster House 65 St Pauls Churchyard
Office Address2 2nd Floor
Town London
Post code EC4M 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05815422
Date of Incorporation Fri, 12th May 2006
Industry Solicitors
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Stephen M.

Position: Director

Appointed: 19 July 2023

Benedikt A.

Position: Director

Appointed: 01 January 2023

Hlynur O.

Position: Director

Appointed: 01 January 2023

Resigned: 11 October 2023

Hlynur O.

Position: Secretary

Appointed: 01 January 2023

Resigned: 11 October 2023

Hjordis H.

Position: Director

Appointed: 10 May 2021

Resigned: 01 January 2023

Olafur E.

Position: Director

Appointed: 21 May 2019

Resigned: 10 May 2021

Thorolfur J.

Position: Director

Appointed: 21 May 2019

Resigned: 01 January 2023

Gudmundur O.

Position: Secretary

Appointed: 13 May 2019

Resigned: 01 January 2023

Ottar P.

Position: Director

Appointed: 01 April 2017

Resigned: 21 May 2019

Heidar A.

Position: Director

Appointed: 01 April 2017

Resigned: 21 May 2019

Helga O.

Position: Director

Appointed: 10 May 2013

Resigned: 01 January 2023

Gudmundur O.

Position: Director

Appointed: 06 September 2010

Resigned: 01 January 2023

Gunnar S.

Position: Director

Appointed: 10 February 2010

Resigned: 10 May 2013

Ann G.

Position: Director

Appointed: 15 December 2008

Resigned: 10 May 2021

Michael C.

Position: Secretary

Appointed: 12 May 2006

Resigned: 13 May 2019

Gudmundur O.

Position: Director

Appointed: 12 May 2006

Resigned: 10 February 2010

Company previous names

Logos Uk August 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand465 544351 4601 091 866515 543408 509189 247
Current Assets1 479 0901 205 2631 831 4851 130 1581 107 7971 121 613
Debtors1 013 546853 803739 619614 615699 288932 366
Net Assets Liabilities1 136 2101 028 5621 556 288871 998833 739848 018
Other Debtors37 794106 018    
Property Plant Equipment7 5585 7402 9153 1501 3981 517
Other
Accumulated Depreciation Impairment Property Plant Equipment26 46730 76233 58736 25318 13519 540
Additions Other Than Through Business Combinations Property Plant Equipment 2 477 3 4337911 524
Amounts Owed By Group Undertakings Participating Interests65 246166 426    
Amounts Owed To Group Undertakings Participating Interests108 83653 243    
Average Number Employees During Period13128884
Corporation Tax Payable21 156     
Creditors350 538190 251278 212261 410275 556252 712
Depreciation Rate Used For Property Plant Equipment 3333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 661 
Disposals Property Plant Equipment   53220 661 
Fixed Assets7 6585 8403 0153 2501 4981 617
Future Minimum Lease Payments Under Non-cancellable Operating Leases522 545335 077196 149140 30390 78530 261
Increase From Depreciation Charge For Year Property Plant Equipment 4 2952 8252 6662 5431 405
Investments100100100100100100
Investments Fixed Assets100100100100100100
Investments In Associates Joint Ventures Participating Interests100100    
Net Current Assets Liabilities1 128 5521 022 7221 553 273868 748832 241868 901
Other Creditors162 79972 053    
Other Provisions Balance Sheet Subtotal     22 500
Other Taxation Social Security Payable41 73921 986    
Property Plant Equipment Gross Cost34 02536 50236 50239 40319 53321 057
Total Assets Less Current Liabilities1 136 2101 028 5621 556 288871 998833 739870 518
Trade Creditors Trade Payables16 00842 969    
Trade Debtors Trade Receivables910 506581 359    
Advances Credits Directors  25 703   
Advances Credits Made In Period Directors  25 70325 703  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Termination of appointment as a secretary on October 11, 2023
filed on: 20th, October 2023
Free Download (1 page)

Company search

Advertisements