LOCK STOCK STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055859910002

View Document

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

View Accounts

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055859910001

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 40A MARKET SQUARE ST. NEOTS CAMBRIDGESHIRE PE19 2AF

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SINFIELD SNR / 22/10/2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 1 CHURCH WALK, HIGH STREET ST NEOTS CAMBS PE19 1JA

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SINFIELD / 22/10/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/03/0919 March 2009 NC INC ALREADY ADJUSTED 01/12/2008

View Document

19/03/0919 March 2009 GBP NC 1000/2000 01/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information