LOCKCODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Director's details changed for Mrs Samantha Jacqueline Sanderson on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mrs Samantha Jacqueline Sanderson as a person with significant control on 2024-07-01

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Director's details changed for Mrs Samantha Jacqueline Sanderson on 2024-04-26

View Document

30/04/2430 April 2024 Change of details for Mrs Samantha Jacqueline Sanderson as a person with significant control on 2024-04-26

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JACQUELINE SANDERSON / 01/04/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/11/172 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 CHANGE PERSON AS DIRECTOR

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM FREDERICK HOUSE 42 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA ENGLAND

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM SECOND FLOOR, REGENT HOUSE 65 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/04/1519 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 79 MERTON COURT THE STRAND BRIGHTON MARINA BRIGHTON BN2 5XZ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY JAMES SANDERSON

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA SANDERSON / 01/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM FLAT 1 TREETOPS THE MOUNT CAVERSHAM READING RG4 7RE ENGLAND

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JACQUELINE SANDERSON / 30/09/2012

View Document

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 52 MERTON COURT THE STRAND BRIGHTON SUSSEX BN2 5XZ

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MR JAMES THOMAS CHARLES SANDERSON

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JACQUELINE SANDERSON / 11/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JACQUELINE SANDERSON / 31/03/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 37 WESTDENE DRIVE BRIGHTON BN1 5HE

View Document

04/04/094 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SANDERSON / 21/02/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SANDERSON / 21/06/2008

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 28 BYEMEAD EMERSONS GREEN BRISTOL BS16 7DL

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 164 ROBIN WAY CHIPPING SODBURY SOUTH GLOUCESTERSHIRE BS37 6JT

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1JR

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

19/03/0419 March 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