Advanced company searchLink opens in new window

LOK'N STORE LIMITED

Company number 02902717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 July 2017
28 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/17
28 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/17
28 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/17
28 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/17
28 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/17
10 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
10 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 November 2017
10 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
31 Jul 2017 MR01 Registration of charge 029027170056, created on 25 July 2017
11 Jul 2017 TM01 Termination of appointment of Colin Michael Jacobs as a director on 5 July 2017
29 Mar 2017 MR01 Registration of charge 029027170055, created on 22 March 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
05 Jan 2017 CH01 Director's details changed for Simon Griffith Thomas on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Neil James John Newman-Shepherd on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Andrew Jacobs on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Richard John Holmes on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Raymond Alan Davies on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Colin Michael Jacobs on 4 January 2017
12 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 July 2016
12 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/16
12 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/16
12 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/16
02 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,145.6303
01 Mar 2016 AP01 Appointment of Mr Neil James John Newman-Shepherd as a director on 26 November 2015