LOCKER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Appointment of Mr Andrew Hollins Judson as a secretary on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Howard Wilson Platt as a secretary on 2025-02-12

View Document

28/01/2528 January 2025 Appointment of Mr Andrew Hollins Judson as a director on 2025-01-20

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Garry Thomas Green as a director on 2024-12-12

View Document

14/11/2414 November 2024 Appointment of Mr James Albert Robertson as a director on 2024-11-11

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

19/12/2319 December 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

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

11/10/1811 October 2018 TERMINATE DIR APPOINTMENT

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR GARRY THOMAS GREEN

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR PETER MORRIS JOHNSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCER

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR RICHARD KENNETH HENRY SOAR

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILSON PLATT / 01/11/2009

View Document

02/11/092 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR ANDREW CAMPBELL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPENCER / 01/11/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

21/03/0621 March 2006 £ NC 100/134 24/01/06

View Document

21/03/0621 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/066 March 2006 COMPANY NAME CHANGED BIRCHBAKE LIMITED CERTIFICATE ISSUED ON 06/03/06

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 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