LOCKER 27 LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Termination of appointment of Rebecca Jayne Church as a director on 2025-04-05 |
11/06/2511 June 2025 | Notification of Edgsons Ltd as a person with significant control on 2025-04-05 |
11/06/2511 June 2025 | Cessation of Matthew John Church as a person with significant control on 2025-04-05 |
11/06/2511 June 2025 | Termination of appointment of Matthew John Church as a director on 2025-04-05 |
11/06/2511 June 2025 | Cessation of Rebecca Jayne Church as a person with significant control on 2025-04-05 |
11/06/2511 June 2025 | Appointment of Mr Harrison Lee Edgson as a director on 2025-04-05 |
11/06/2511 June 2025 | Appointment of Mr George Charles Edgson as a director on 2025-04-05 |
11/06/2511 June 2025 | Confirmation statement made on 2025-04-30 with updates |
11/03/2511 March 2025 | Director's details changed for Mr Matthew Church on 2025-03-11 |
11/03/2511 March 2025 | Director's details changed for Mrs Rebecca Jayne Church on 2025-03-11 |
14/11/2414 November 2024 | Micro company accounts made up to 2024-05-31 |
22/10/2422 October 2024 | Director's details changed for Mrs Rebecca Jayne Church on 2024-10-22 |
22/10/2422 October 2024 | Director's details changed for Mr Matthew Church on 2024-10-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Registered office address changed from Martin & Fahy 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England to Locker 27 Ltd Hamm Moor Lane Addlestone KT15 2SD on 2023-05-25 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
16/09/2216 September 2022 | Micro company accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
15/02/2215 February 2022 | Micro company accounts made up to 2021-05-30 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE CHURCH / 05/10/2018 |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHURCH / 05/10/2018 |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHURCH / 05/10/2018 |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE CHURCH / 05/10/2018 |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 May 2016 |
15/06/1615 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
10/05/1610 May 2016 | 29/04/16 STATEMENT OF CAPITAL GBP 200 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O C/O ABG ACCOUNTANCY THE QUADRANT CENTRE 1 LIMES ROAD WEYBRIDGE SURREY KT13 8DH |
01/03/161 March 2016 | DIRECTOR APPOINTED MRS REBECCA JAYNE CHURCH |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 May 2015 |
12/08/1512 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072409900001 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 21 BIRCHWOOD ROAD WEST BYFLEET SURREY KT14 6DW |
13/05/1413 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 May 2013 |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RUDKIN |
05/05/135 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
05/05/135 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS RUDKIN / 01/09/2012 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 2 July 2012 |
07/02/137 February 2013 | CURRSHO FROM 02/07/2013 TO 30/05/2013 |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS RUDKIN / 10/01/2013 |
02/05/122 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 2 July 2011 |
15/06/1115 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
02/02/112 February 2011 | APPOINT PERSON AS DIRECTOR |
17/01/1117 January 2011 | CURREXT FROM 30/04/2011 TO 02/07/2011 |
17/01/1117 January 2011 | DIRECTOR APPOINTED MR STEVEN THOMAS RUDKIN |
30/04/1030 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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