LOCKER 27 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Rebecca Jayne Church as a director on 2025-04-05

View Document

11/06/2511 June 2025 Notification of Edgsons Ltd as a person with significant control on 2025-04-05

View Document

11/06/2511 June 2025 Cessation of Matthew John Church as a person with significant control on 2025-04-05

View Document

11/06/2511 June 2025 Termination of appointment of Matthew John Church as a director on 2025-04-05

View Document

11/06/2511 June 2025 Cessation of Rebecca Jayne Church as a person with significant control on 2025-04-05

View Document

11/06/2511 June 2025 Appointment of Mr Harrison Lee Edgson as a director on 2025-04-05

View Document

11/06/2511 June 2025 Appointment of Mr George Charles Edgson as a director on 2025-04-05

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mr Matthew Church on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mrs Rebecca Jayne Church on 2025-03-11

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Director's details changed for Mrs Rebecca Jayne Church on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Matthew Church on 2024-10-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE CHURCH / 05/10/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHURCH / 05/10/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHURCH / 05/10/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE CHURCH / 05/10/2018

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

10/05/1610 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 200

View Document

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

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS REBECCA JAYNE CHURCH

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 May 2015

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072409900001

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 21 BIRCHWOOD ROAD WEST BYFLEET SURREY KT14 6DW

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUDKIN

View Document

05/05/135 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/05/135 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS RUDKIN / 01/09/2012

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 2 July 2012

View Document

07/02/137 February 2013 CURRSHO FROM 02/07/2013 TO 30/05/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS RUDKIN / 10/01/2013

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 2 July 2011

View Document

15/06/1115 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINT PERSON AS DIRECTOR

View Document

17/01/1117 January 2011 CURREXT FROM 30/04/2011 TO 02/07/2011

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR STEVEN THOMAS RUDKIN

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information