LOCK & KEY MASTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/06/2130 June 2021 Director's details changed for Mrs Kim Gunn on 2021-05-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

28/03/1928 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES SIMON JARDINE / 05/03/2018

View Document

24/04/1824 April 2018 CESSATION OF DAVID JOHN GRAY AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES SIMON JARDINE / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON JARDINE / 12/12/2017

View Document

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 ADOPT ARTICLES 14/10/2016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 27/01/2015

View Document

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

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 28-30 GRANGE ROAD WEST BIRKENHEAD MERSEYSIDE CH41 4DA

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 10/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON JARDINE / 10/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON JARDINE / 15/04/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 02/01/2012

View Document

01/03/121 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON JARDINE / 02/01/2012

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY JANE ASHCROFT

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY JANE ASHCROFT

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAY / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ASHCROFT / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JARDINE / 01/10/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED DAVID GRAY

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information