- Company Overview for LOK'N STORE LIMITED (02902717)
- Filing history for LOK'N STORE LIMITED (02902717)
- People for LOK'N STORE LIMITED (02902717)
- Charges for LOK'N STORE LIMITED (02902717)
- More for LOK'N STORE LIMITED (02902717)
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
|
|
01 Mar 2016 | AP01 | Appointment of Mr Neil James John Newman-Shepherd as a director on 26 November 2015 |