LOGGERHEAD PUBLISHING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Registered office address changed from 16 Bacon House Farm Warren Road Little Horwood Milton Keynes MK17 0PS England to 20-22 Wenlock Road London N1 7GU on 2025-07-28

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

21/05/2521 May 2025 Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to 16 Bacon House Farm Warren Road Little Horwood Milton Keynes MK17 0PS on 2025-05-21

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

10/04/2410 April 2024 Cessation of Sarah Mcallister as a person with significant control on 2023-03-23

View Document

10/04/2410 April 2024 Notification of Catherine Mcallister as a person with significant control on 2023-03-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Cessation of Benedict Mcallister as a person with significant control on 2023-03-23

View Document

15/05/2315 May 2023 Change of details for Miss Sarah Mcallister as a person with significant control on 2023-03-23

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

13/04/2313 April 2023 Notification of Benedict Mcallister as a person with significant control on 2023-03-22

View Document

13/04/2313 April 2023 Cessation of Catherine Julia Mcallister as a person with significant control on 2023-03-22

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

13/04/2313 April 2023 Notification of Sarah Mcallister as a person with significant control on 2023-03-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Change of details for Mrs Catherine Julia Mcallister as a person with significant control on 2016-04-06

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MCALLISTER

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MISS SARAH MCALLISTER

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MCALLISTER / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MCALLISTER / 30/07/2019

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MCALLISTER

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MCALLISTER / 22/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 2 CHURCH LANE CROUGHTON BRACKLEY NN13 5LS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MISS SARAH MCALLISTER

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH MCALLISTER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MCALLISTER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MCALLISTER

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MISS SARAH MCALLISTER

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR BENEDICT MCALLISTER

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MCALLISTER / 21/01/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM PARK FARM PRESTON DEANERY NORTHAMPTON NORTHAMPTONSHIRE NN7 2DY

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR BELINDA FERREIRA

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information