Advanced company searchLink opens in new window

GREATER LONDON LOCKSMITHS LIMITED

Company number 05318445

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
27 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
05 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
02 Dec 2022 CH03 Secretary's details changed for Karen Bowe on 2 December 2022
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
25 Apr 2022 AD01 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 April 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
16 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
11 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
26 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
09 Jan 2017 AD01 Registered office address changed from C/O C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ United Kingdom to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 9 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
05 Feb 2016 AD01 Registered office address changed from 1st Floor Viking House Daneholes Roundabout Grays Essex RM16 2XE to C/O C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ on 5 February 2016
08 Jun 2015 AA Total exemption full accounts made up to 28 February 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
03 Nov 2014 AD01 Registered office address changed from C/O Cis Suite 143 Jubilee House 3 the Drive Brentwood Essex CM13 3FR to 1St Floor Viking House Daneholes Roundabout Grays Essex RM16 2XE on 3 November 2014
01 Jul 2014 AA Total exemption full accounts made up to 28 February 2014