THE LOCK BUILDING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Lesley Kay Humphries as a director on 2024-12-13

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Ian Robert Gracie on 2024-08-15

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Termination of appointment of Mary Bernadette O'rourke as a director on 2023-12-05

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

25/08/2325 August 2023 Register inspection address has been changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England to Scanlans Llp, Suite 2B Scanlans Llp, Suite 2B 77Dale Street Manchester M1 2HG

View Document

24/08/2324 August 2023 Secretary's details changed for Scanlans Property Management Llp on 2023-08-18

View Document

24/08/2324 August 2023 Director's details changed for Mr Joseph Stuart Lynch on 2023-08-18

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Registered office address changed from C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Appointment of Mr Joseph Stuart Lynch as a director on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORBETT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR STUART WELSBY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 SAIL ADDRESS CHANGED FROM: C/O C/O SCANLANS PROPERTY MANAGEMENT LLP 75 MOSLEY STREET MANCHESTER M2 3HR UNITED KINGDOM

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ATTILA BALAZS

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MISS EMMA MARJORIE ROSS

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MRS LESLEY KAY HUMPHRIES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR ATTILA BALAZS

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O C/O SCANLANS PROPERTY MANAGEMENT LLP 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR BANSARI PATEL

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MS SARAH JANE CHADWICK

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MISS BANSARI NICOLA PATEL

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARC CORBETT

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMM

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR KHALIL BHORAT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY HBJ GATELEY WAREING (MANCHESTER) LLP

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM C/O HBJ GATELEY WAREING (MANCHESTER) LLP SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU UNITED KINGDOM

View Document

06/09/116 September 2011 SAIL ADDRESS CHANGED FROM: C/O HBJ GATELEY WAREING (MANCHESTER) LLP 3 HARDMAN SQUARE MANCHESTER M3 3EB UNITED KINGDOM

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY FARRELL

View Document

31/03/1131 March 2011 CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH MCGUINNESS

View Document

14/12/1014 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 14/12/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 29/08/2010

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED CHRISTOPHER BRYAN HUMM

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED STEVEN GERRARD BARDSLEY

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR JOHN MATTHEW WILLIAMS

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED IAN ROBERT GRACIE

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MARY BERNADETTE O'ROURKE

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR KHALIL AHMED BHORAT

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

09/10/099 October 2009 29/08/08 FULL LIST AMEND

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY MARGARET LEE

View Document

23/04/0923 April 2009 SECRETARY APPOINTED ANTHONY PAUL FARRELL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMESS COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/08/06; CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: INVICTA HOUSE C/O DANDARA LIMITED 2-4 ATKINSON STREET MANCHESTER M3 3HH

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

03/05/033 May 2003 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

29/08/0129 August 2001 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