Advanced company searchLink opens in new window

LOCK 24 LIMITED

Company number 05227003

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2023 AP03 Appointment of Mrs Maria Teresa Gray as a secretary on 7 September 2023
08 Sep 2023 TM01 Termination of appointment of Leonard Arthur Gray as a director on 7 September 2023
12 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
30 Jun 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
28 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 TM02 Termination of appointment of Mark Byron Blackwell as a secretary on 22 March 2022
01 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
21 Jun 2022 AD01 Registered office address changed from Minster House, 126a High Street Whitton Twickenham Middlesex TW2 7LL to Lock 24 Room 26 Station Approach Shepperton TW17 8AS on 21 June 2022
21 Jun 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
25 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
15 Jun 2021 PSC01 Notification of Danny Arthur Philip Haddock as a person with significant control on 1 June 2021
15 Jun 2021 PSC01 Notification of Joseph Edward Michael Leonard Gray as a person with significant control on 1 June 2021
15 Jun 2021 PSC01 Notification of Nicholas James Mahoney as a person with significant control on 1 June 2021
15 Jun 2021 PSC07 Cessation of Leonard Arthur Gray as a person with significant control on 1 June 2021
15 Jun 2021 PSC07 Cessation of Maria Teresa Gray as a person with significant control on 1 June 2021
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 100
09 Jun 2021 CH03 Secretary's details changed for Mr Mark Byron Blackwell on 29 March 2021
09 Jun 2021 AP01 Appointment of Mr Joseph Edward Michael Leonard Gray as a director on 1 June 2021
09 Jun 2021 AP01 Appointment of Mr Danny Arthur Philip Haddock as a director on 1 June 2021
09 Jun 2021 AP01 Appointment of Mr Nicholas James Mahoney as a director on 1 June 2021
09 Jun 2021 TM01 Termination of appointment of Maria Teresa Gray as a director on 1 June 2021
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates