Advanced company searchLink opens in new window

LOCK & LEAVE (TWICKENHAM) LIMITED

Company number 06995682

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 Jul 2014 MISC Section 519
05 Mar 2014 AA Full accounts made up to 30 June 2013
06 Nov 2013 AUD Auditor's resignation
05 Nov 2013 TM01 Termination of appointment of Rachel Steed as a director
05 Nov 2013 AP01 Appointment of Mr Stephen John Dowling as a director
05 Nov 2013 TM01 Termination of appointment of Colin Jeromson as a director
04 Nov 2013 CERTNM Company name changed sk twickenham LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
04 Nov 2013 AP04 Appointment of Rbs Nominees Limited as a secretary
04 Nov 2013 TM02 Termination of appointment of Rachel Steed as a secretary
04 Nov 2013 AD01 Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom on 4 November 2013
23 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
04 Dec 2012 AA Accounts for a small company made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
20 Aug 2012 AP01 Appointment of Ms Rachel Steed as a director
14 Oct 2011 AA Accounts for a small company made up to 30 June 2011
06 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from 65 High Street Egham Surrey TW20 9EY on 6 September 2011
06 Sep 2011 CH01 Director's details changed for Colin Jeromson on 19 August 2011
06 Sep 2011 CH03 Secretary's details changed for Rachel Catharine Jane Steed on 19 August 2011
01 Nov 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
20 Oct 2010 AA Full accounts made up to 30 June 2010
18 Sep 2009 225 Accounting reference date shortened from 31/08/2010 to 30/06/2010
27 Aug 2009 288b Appointment terminated director londsey hemingway
27 Aug 2009 288a Secretary appointed rachel catharine jane steed
27 Aug 2009 288a Director appointed colin russell jeromson