A1 LOCKMAN SECURITY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

08/01/258 January 2025 Application to strike the company off the register

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

13/05/2413 May 2024 Notification of Ross Macfarlane as a person with significant control on 2024-04-19

View Document

24/04/2424 April 2024 Cessation of Shirley Elizabeth Macfarlane as a person with significant control on 2024-04-19

View Document

24/04/2424 April 2024 Appointment of Mr Ross Macfarlane as a director on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Shirley Elizabeth Macfarlane as a secretary on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Shirley Elizabeth Macfarlane as a director on 2024-04-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/07/238 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Change of details for Mr Malcolm Gregor Macfarlane as a person with significant control on 2016-10-30

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ELIZABETH MACFARLANE

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS SHIRLEY ELIZABETH MACFARLANE

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GREGOR MACFARLANE / 20/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

22/02/1922 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

27/06/1827 June 2018 CESSATION OF MALCOLM GREGOR MACFARLANE AS A PSC

View Document

24/06/1824 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GREGOR MACFARLANE

View Document

05/11/165 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CURREXT FROM 31/07/2016 TO 31/10/2016

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

05/03/165 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/07/155 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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