LOCK MIDCO 2 LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Daniel Christopher Tobin as a director on 2023-12-14

View Document

22/02/2422 February 2024 Termination of appointment of Andrew Peter Harkness as a director on 2023-12-14

View Document

21/02/2421 February 2024

View Document

15/11/2315 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

29/06/2329 June 2023 Appointment of Miss Elizabeth Ann Deeming as a director on 2023-06-26

View Document

29/06/2329 June 2023 Termination of appointment of Michael John Teixeira as a director on 2023-06-26

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/02/219 February 2021 Registered office address changed from , Arches 68 to 71 Unit 3, Wilkin Street, London, NW5 3NL, England to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE on 2021-02-09

View Document

04/01/214 January 2021 Registered office address changed from , Imperial Works Perren Street, London, NW5 3ED, England to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE on 2021-01-04

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 Registered office address changed from , Ryland House 24 Ryland Road, London, NW5 3EH to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE on 2015-12-15

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM RYLAND HOUSE 24 RYLAND ROAD LONDON NW5 3EH

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 16/02/15 STATEMENT OF CAPITAL GBP 138975.00

View Document

21/05/1521 May 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

30/04/1530 April 2015 ADOPT ARTICLES 16/02/2015

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR JULIAN JOSEPH HOPKINSON

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR MICHAEL JOHN TEIXEIRA

View Document

14/04/1514 April 2015 Registered office address changed from , 95 Wigmore Street, London, W1U 1FB, England to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE on 2015-04-14

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR TITUS CHARLES ALEXANDER SHARPE

View Document

14/04/1514 April 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN LAWSON

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACK

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 95 WIGMORE STREET LONDON W1U 1FB ENGLAND

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR THOMAS FREDERICK MORGAN

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MICHAEL NORMAN BLACK

View Document

05/01/155 January 2015 DIRECTOR APPOINTED ROBIN ARTHUR JORDAN LAWSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

18/12/1418 December 2014 Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE on 2014-12-18

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED DE FACTO 2138 LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company