Background WavePink WaveYellow Wave

LOGUN COMPOSITES LTD (14070518)

LOGUN COMPOSITES LTD (14070518) is an active UK company. incorporated on 26 April 2022. with registered office in Wirral. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). LOGUN COMPOSITES LTD has been registered for 3 years. Current directors include GOODING, Thomas Bayard, GUNN, Matthew Leonard, LENNON-KNIGHT, Jane and 1 others.

Company Number
14070518
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
Witts End, Wirral, CH61 1AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
GOODING, Thomas Bayard, GUNN, Matthew Leonard, LENNON-KNIGHT, Jane, RICHARDSON-LOWMAN, Russell
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGUN COMPOSITES LTD

LOGUN COMPOSITES LTD is an active company incorporated on 26 April 2022 with the registered office located in Wirral. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). LOGUN COMPOSITES LTD was registered 3 years ago.(SIC: 29320)

Status

active

Active since 3 years ago

Company No

14070518

LTD Company

Age

3 Years

Incorporated 26 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Witts End Thorncroft Drive Wirral, CH61 1AG,

Previous Addresses

40 Chester Road Heswall Wirral CH60 3SB England
From: 26 April 2022To: 10 August 2022
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Nov 24
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

GOODING, Thomas Bayard

Active
Chester Road, WirralCH60 3SB
Born June 1978
Director
Appointed 26 Apr 2022

GUNN, Matthew Leonard

Active
Thorncroft Drive, WirralCH61 1AG
Born May 1984
Director
Appointed 01 Sept 2022

LENNON-KNIGHT, Jane

Active
Chester Road, WirralCH60 3SB
Born August 1965
Director
Appointed 26 Apr 2022

RICHARDSON-LOWMAN, Russell

Active
Thorncroft Drive, WirralCH61 1AG
Born June 1978
Director
Appointed 01 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Matthew Leonard Gunn

Active
Thorncroft Drive, WirralCH61 1AG
Born May 1984

Nature of Control

Significant influence or control
Notified 16 Dec 2022

Mr Russell Richardson Lowman

Active
Thorncroft Drive, WirralCH61 1AG
Born June 1978

Nature of Control

Significant influence or control
Notified 16 Dec 2022

Mr Thomas Bayard Gooding

Ceased
Chester Road, WirralCH60 3SB
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022
Ceased 16 Dec 2022

Mrs Jane Lennon-Knight

Ceased
Chester Road, WirralCH60 3SB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Resolution
8 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
16 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Resolution
13 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Incorporation Company
26 April 2022
NEWINCIncorporation