JAMES LOCK AND CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Andrew James Whitbourn Macdonald as a director on 2025-05-29

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Termination of appointment of John Gordon Stephenson as a director on 2024-05-14

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

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

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Satisfaction of charge 002280090002 in full

View Document

04/04/224 April 2022 Satisfaction of charge 002280090002 in part

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

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

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002280090002

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JASON LLOYD ROBERTS

View Document

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

View Accounts

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA STEPHENSON

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JAMES HUGH SOLE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH RAVENSCROFT

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES DALRYMPLE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMPSON

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN CLIFF / 25/01/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 CHANGE PERSON AS DIRECTOR

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GENEVIEVE CLARE MACDONALD / 13/04/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALAN CLIFF / 29/01/2013

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR PETER JAMES CULVER

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GENEVIEVE LOCK MACDONALD / 07/09/2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED DR GENEVIEVE LOCK MACDONALD

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MISS RUTH MERLIN RAVENSCROFT

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 6 ST JAMES'S STREET LONDON SW1A 1EF

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAUDY

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRAUDY

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MISS SIMA PATEL

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON STEPHENSON / 15/12/2011

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON STEPHENSON / 29/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CLARE STEPHENSON / 29/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SIMPSON / 29/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRAUDY / 29/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON STEPHENSON / 29/05/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHENSON

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED SUSAN SIMPSON

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 6 ST JAMES'S ST, LONDON SW1A 1EF

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 29/05/94; CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

09/08/849 August 1984 ALTER MEM AND ARTS

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