LOCK-ON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Secretary's details changed for Miss Joanna Jane Lockwood on 2024-07-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to The Officers' Mess Royston Road Duxford CB22 4QH on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Appointment of Mr Michael John Edward Sutton as a secretary on 2022-10-27

View Document

28/09/2228 September 2022 Appointment of Miss Joanna Jane Lockwood as a secretary on 2022-09-26

View Document

20/09/2220 September 2022 Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

01/02/221 February 2022 Notification of Guy Alexander Lockwood as a person with significant control on 2022-01-17

View Document

13/01/2213 January 2022 Termination of appointment of Michael John Edward Sutton as a director on 2022-01-13

View Document

13/01/2213 January 2022 Cessation of Michael John Edward Sutton as a person with significant control on 2022-01-13

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Change of details for Mr Michael John Edward Sutton as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Director's details changed for Mr Michael Sutton on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 51 KESLAKE ROAD LONDON NW6 6DH UNITED KINGDOM

View Document

17/10/1817 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 12

View Document

17/10/1817 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 12

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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