LOCKER ARCHITECTURAL LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Appointment of Mr Andrew Hollins Judson as a secretary on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Howard Wilson Platt as a secretary on 2025-02-12

View Document

28/01/2528 January 2025 Appointment of Mr Andrew Hollins Judson as a director on 2025-01-20

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Termination of appointment of Garry Thomas Green as a director on 2024-12-12

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

14/11/2414 November 2024 Appointment of Mr James Albert Robertson as a director on 2024-11-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Notification of a person with significant control statement

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

22/12/2222 December 2022 Appointment of Mr David Timothy Chisnall Evans as a director on 2022-12-01

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

22/12/2222 December 2022 Appointment of Mr Richard Kenneth Henry Soar as a director on 2022-12-01

View Document

22/12/2222 December 2022 Cessation of Locker Group Limited as a person with significant control on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR GARRY THOMAS GREEN

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR ADRIAN JOHN BILLINGSLEY

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR STEPHEN RICHARD MOSS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 SUB-DIVISION 24/03/16

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCER

View Document

23/11/1523 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/11/1424 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR ANDREW IAN CAMPBELL

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR HOWARD WILSON PLATT

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM FARRELL STREET WARRINGTON CHESHIRE WA1 2WW

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 288B RECEIVED FORM ADRIAN BILLINGSLEY

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR HOWARD PLATT

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BILLINGSLEY

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 21 BOLD STREET WARRINGTON WA1 1DF UK

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/08/098 August 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED ADRIAN JOHN BILLINGSLEY

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED SWEETBRACE LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

27/12/0827 December 2008 DIRECTOR AND SECRETARY APPOINTED HOWARD WILSON PLATT

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED WILLIAM LEWIS SPENCER

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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