GUARDIAN LOCK AND ENGINEERING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mrs Emma Linh Banham as a director on 2025-06-05

View Document

17/06/2517 June 2025 NewAppointment of Mrs Georgina Katharine Fleur Bramwell as a director on 2025-06-05

View Document

16/06/2516 June 2025 NewAppointment of Mrs Frances Lan Banham as a director on 2025-06-16

View Document

16/06/2516 June 2025 NewAppointment of Mr Thomas Henry Hallatt as a director on 2025-06-16

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Termination of appointment of Craig Steven Phillips as a director on 2025-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

20/10/2420 October 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

13/12/2313 December 2023 Termination of appointment of Claudette Anne Robinson as a director on 2023-12-12

View Document

25/09/2325 September 2023 Director's details changed for Mr Craig Steven Phillips on 2023-09-18

View Document

10/05/2310 May 2023 Appointment of Mrs Claudette Anne Robinson as a director on 2023-05-02

View Document

10/05/2310 May 2023 Appointment of Mr Craig Steven Phillips as a director on 2023-05-02

View Document

09/05/239 May 2023 Termination of appointment of Thomas Joseph Ward as a director on 2023-05-02

View Document

09/05/239 May 2023 Termination of appointment of Martin Allen Christopher Herbert as a director on 2023-05-02

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

24/03/2324 March 2023 Cessation of Thomas Joseph Ward as a person with significant control on 2021-01-31

View Document

24/03/2324 March 2023 Notification of Moor Heart Limited as a person with significant control on 2019-11-28

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Amended accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Satisfaction of charge 1 in full

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

10/05/2210 May 2022 Notification of Thomas Joseph Ward as a person with significant control on 2021-01-31

View Document

11/01/2211 January 2022 Cessation of Thomas Joseph Ward as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-04-01 with no updates

View Document

11/01/2211 January 2022 Cessation of Charles Richard Hallatt as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Lucie Anh Francis Banham as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Register(s) moved to registered office address 20 Thornsett Road London SW18 4EF

View Document

11/01/2211 January 2022 Cessation of Martin Allen Christopher Herbert as a person with significant control on 2022-01-11

View Document

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

View Accounts

16/04/2116 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 SAIL ADDRESS CHANGED FROM: C/O HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND UNITED KINGDOM

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD HALLATT

View Document

03/03/213 March 2021 CESSATION OF MOOR HEART LIMITED AS A PSC

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH WARD

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ANH FRANCIS BANHAM

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALLEN CHRISTOPHER HERBERT

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID BATE

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY HEATHER BATE

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARILYN MONAGHAN

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MS LUCIE ANH FRANCIS BANHAM

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR CYRIL PAGE

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR THOMAS JOSEPH WARD

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR CHARLES RICHARD HALLATT

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR MARTIN ALLEN CHRISTOPHER HERBERT

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM IMPERIAL WORKS WEDNESFIELD ROAD WILLENHALL WEST MIDLANDS WV13 1AL

View Document

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

View Accounts

09/12/209 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/209 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

28/02/2028 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARGARET BATE / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL VINCENT PAGE / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATE / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MOOR HEART LIMITED / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MONAGHAN / 02/12/2019

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

16/03/1716 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MARILYN MONAGHAN

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL VINCENT PAGE / 29/11/2016

View Document

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

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY CYRIL PAGE

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 SECRETARY APPOINTED HEATHER MARGARET BATE

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/092 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATE / 01/10/2009

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 £ IC 50000/35166 06/04/06 £ SR 14834@1=14834

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RE AGREE - SECT 320 29/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

30/11/9830 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 S366A DISP HOLDING AGM 27/02/98

View Document

14/09/9814 September 1998 S386 DISP APP AUDS 27/02/98

View Document

07/01/987 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

06/12/946 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/946 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 DIRECTOR RESIGNED

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/04/838 April 1983 REGISTERED OFFICE CHANGED

View Document

29/11/8229 November 1982 MEMORANDUM OF ASSOCIATION

View Document

11/05/8211 May 1982 CERTIFICATE OF INCORPORATION

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