Advanced company searchLink opens in new window

LOCKDOWN LIQUOR LTD

Company number 12573940

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)
09 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
26 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 116.0267
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 115.4291
27 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Apr 2023 PSC04 Change of details for Miss Natasha Elizabeth Helena Thomas as a person with significant control on 26 April 2023
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 113.9471
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 PSC04 Change of details for Miss Natasha Elizabeth Helena Thomas as a person with significant control on 27 April 2020
27 May 2022 PSC04 Change of details for Mr Jack Thomas Durling as a person with significant control on 27 April 2020
27 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
13 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 111.56
11 Aug 2021 MR01 Registration of charge 125739400001, created on 11 August 2021
07 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
12 Jan 2021 AP01 Appointment of Miss Natasha Elizabeth Helena Thomas as a director on 12 January 2021
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 109.33
09 Dec 2020 SH02 Sub-division of shares on 4 November 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 100
27 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted