LOCK 'N' LOAD EVENTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

03/03/253 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

30/01/2530 January 2025 Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/12/219 December 2021 Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Registered office address changed from 1 Red Lion Court London EC4A 3EB England to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 2021-12-09

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

29/06/2029 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERSTRUCT UK FESTIVALS LTD

View Document

26/06/2026 June 2020 CESSATION OF LMF LUXCO S.A.R.L. AS A PSC

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

03/07/193 July 2019 CESSATION OF GLOBAL FESTIVALS LIMITED AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LMF LUXCO S.A.R.L.

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HANSON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR RODERIK AUGUST SCHLOSSER

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA ENGLAND

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS REBECCA NEWTON-TAYLOR

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 22/01/2019

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTLE / 31/01/2018

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/07/176 July 2017 CESSATION OF IMPRESARIO FESTIVALS PLC AS A PSC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPRESARIO FESTIVALS PLC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL FESTIVALS LIMITED

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DAVID SINGER / 21/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTLE / 10/06/2017

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 ADOPT ARTICLES 03/10/2016

View Document

18/10/1618 October 2016 AUDITOR'S RESIGNATION

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARTFIELD

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5 HORSESHOES HOUSE REMENHAM HILL REMENHAM HENLEY ON THAMES OXON RG9 3EP

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR IAN LAWRENCE HANSON

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BEDFORD

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTLE / 01/09/2016

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/165 September 2016 18/06/14 STATEMENT OF CAPITAL GBP 200

View Document

05/09/165 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

26/07/1626 July 2016 12/06/16 STATEMENT OF CAPITAL GBP 200

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED DAVID ASHLEY HEARTFIELD

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, 15 GOLDEN SQUARE, LONDON, W1F 9JG

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/08/1528 August 2015 12/06/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/10/141 October 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY GARY ROWBOTHAM

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, 45 SHILLBROOK AVENUE, CARTERTON, OXFORDSHIRE, OX18 1EQ

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS BEDFORD

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 ADOPT ARTICLES 18/06/2014

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 07/04/13 STATEMENT OF CAPITAL GBP 100

View Document

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

07/04/137 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN GELLE

View Document

04/04/134 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 100.00

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM, RUSKIN HOUSE, 40-41 MUSEUM STREET, LONDON, WC1A 1LT

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN GELLE / 17/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN GELLE / 12/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEWMAN / 12/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTLE / 12/06/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MR GARY JOHN ROWBOTHAM

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 COMPANY NAME CHANGED SOUTH WEST FOUR EVENTS LIMITED CERTIFICATE ISSUED ON 21/12/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED NEW EVENTS LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

14/06/0414 June 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


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