LOGBOOK MONEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2023-10-19

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Andrew Gardiner on 2023-01-18

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

16/04/2116 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075087780001

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075087780002

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM DOUGLAS HOUSE RIPLEY DRIVE, NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1QT

View Document

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075087780003

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARDINER / 07/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075087780002

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075087780001

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

30/03/1230 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company