LOCKER ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Registration of charge 054092690009, created on 2022-03-23

View Document

31/03/2231 March 2022 Registration of charge 054092690008, created on 2022-03-23

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LOCKER / 06/04/2018

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 01/04/18 STATEMENT OF CAPITAL GBP 103

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED GEMMA LOUISE LOCKER-SCHOFIELD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR THOMAS LOCKER

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOCKER / 30/03/2011

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM MULBERRY FARM BRYNIAU DYSERTH DENBISHSHIRE LL18 6BY

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 01/02/11 STATEMENT OF CAPITAL GBP 102

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/116 January 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES LOCKER

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLEY LOCKER

View Document

08/11/108 November 2010 SECRETARY APPOINTED CHRISTOPHER JAMES LOCKER

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM THE GALLERY, PARK ROAD RUTHIN DENBIGHSHIRE LL15 1NB

View Document

06/05/106 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 COMPANY NAME CHANGED M L FINANCIAL SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/09/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: THE GALLERY PARK ROAD RUTHIN DENBIGHSHIRE LL15 1NB

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU

View Document

19/07/0519 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED HS (527) LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

31/03/0531 March 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


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