K. LOCKWOOD & R.SLATER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Notification of Richard Martin as a person with significant control on 2023-12-16 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Change of details for Marco 165 Limited as a person with significant control on 2023-02-28 |
14/04/2314 April 2023 | Director's details changed for Mr Richard Martin on 2023-02-28 |
14/04/2314 April 2023 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2023-04-14 |
28/02/2328 February 2023 | Registration of charge 047803280008, created on 2023-02-21 |
23/02/2323 February 2023 | Satisfaction of charge 047803280007 in full |
21/02/2321 February 2023 | Satisfaction of charge 2 in full |
21/02/2321 February 2023 | Satisfaction of charge 047803280006 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
12/09/1612 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047803280006 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/04/1628 April 2016 | 01/11/15 STATEMENT OF CAPITAL GBP 103 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM ASTON HOUSE 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, DIRECTOR DEL SLATER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047803280005 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/11/135 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
22/10/1322 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
07/10/137 October 2013 | 07/10/13 STATEMENT OF CAPITAL GBP 102 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | 01/11/12 STATEMENT OF CAPITAL GBP 106 |
04/01/134 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/11/1222 November 2012 | DIRECTOR APPOINTED MR RICHARD MARTIN |
20/11/1220 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/11/126 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/11/121 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN RICHARD LOCKWOOD / 01/11/2012 |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEL RIO SEAN SLATER / 01/11/2012 |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD LOCKWOOD / 01/11/2012 |
01/11/121 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
01/11/121 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/05/1131 May 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEL RIO SEAN SLATER / 01/10/2009 |
01/06/101 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD LOCKWOOD / 01/10/2009 |
07/07/097 July 2009 | NC INC ALREADY ADJUSTED 01/03/09 |
18/06/0918 June 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/06/091 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/06/0715 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/06/0629 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/08/059 August 2005 | NC INC ALREADY ADJUSTED 30/11/04 |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/07/0514 July 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF |
11/11/0411 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
02/07/042 July 2004 | £ NC 100/101 26/08/03 |
02/07/042 July 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
02/07/042 July 2004 | NC INC ALREADY ADJUSTED 26/08/03 |
06/03/046 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0415 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | SECRETARY RESIGNED |
24/12/0324 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | DIRECTOR RESIGNED |
23/12/0323 December 2003 | SECRETARY RESIGNED |
23/12/0323 December 2003 | DIRECTOR RESIGNED |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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