About

Registered Number: 05545529
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 18 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU

 

Having been setup in 2005, Loggerheads Pharmacy Ltd are based in St. Helens, Merseyside, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Loggerheads Pharmacy Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
RESOLUTIONS - N/A 17 December 2019
CC04 - Statement of companies objects 17 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 05 August 2019
PARENT_ACC - N/A 02 August 2019
AGREEMENT2 - N/A 25 June 2019
GUARANTEE2 - N/A 25 June 2019
AA01 - Change of accounting reference date 20 March 2019
CS01 - N/A 28 January 2019
SH01 - Return of Allotment of shares 28 January 2019
AA01 - Change of accounting reference date 24 December 2018
MR04 - N/A 25 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 13 February 2018
AA01 - Change of accounting reference date 13 December 2017
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
AA - Annual Accounts 08 August 2017
PARENT_ACC - N/A 08 August 2017
GUARANTEE2 - N/A 08 August 2017
AGREEMENT2 - N/A 08 August 2017
AA01 - Change of accounting reference date 01 March 2017
CS01 - N/A 14 February 2017
CS01 - N/A 20 September 2016
TM01 - Termination of appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 05 April 2016
PARENT_ACC - N/A 05 April 2016
AGREEMENT2 - N/A 05 April 2016
GUARANTEE2 - N/A 05 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 15 April 2015
PARENT_ACC - N/A 15 April 2015
AGREEMENT2 - N/A 15 April 2015
GUARANTEE2 - N/A 15 April 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AA - Annual Accounts 04 April 2014
PARENT_ACC - N/A 04 April 2014
AGREEMENT2 - N/A 26 March 2014
GUARANTEE2 - N/A 26 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 September 2012
AA01 - Change of accounting reference date 03 September 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 14 October 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 08 September 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 14 January 2010
RESOLUTIONS - N/A 09 January 2010
RESOLUTIONS - N/A 09 January 2010
SH01 - Return of Allotment of shares 09 January 2010
SH01 - Return of Allotment of shares 09 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
RESOLUTIONS - N/A 22 September 2009
AA - Annual Accounts 29 August 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
395 - Particulars of a mortgage or charge 26 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 04 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
353 - Register of members 29 September 2006
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
MEM/ARTS - N/A 02 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
353 - Register of members 13 October 2005
325 - Location of register of directors' interests in shares etc 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
395 - Particulars of a mortgage or charge 08 October 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 July 2010 Fully Satisfied

N/A

Legal charge 24 November 2008 Outstanding

N/A

Legal charge 12 November 2008 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.