LOCKFAST ADHESIVES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR TIM ROBERT LUCAS / 25/09/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERT LUCAS / 25/09/2018

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

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

View Accounts

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 SAIL ADDRESS CHANGED FROM: 18 EAST STREET GORNAL WOOD DUDLEY WEST MIDLANDS DY3 2NX ENGLAND

View Document

24/11/1024 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/11/1023 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SAIL ADDRESS CHANGED FROM: 169 SPENCEFIELD LANE LEICESTER LEICESTERSHIRE LE5 6GG ENGLAND

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SIMPSON

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 15 GILLAM BUTTS COUNTESTHORPE LEICESTER LEICESTERSHIRE LE8 5PX ENGLAND

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR TIM ROBERT LUCAS

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY LILLIAN SIMPSON

View Document

21/10/1021 October 2010 CORPORATE SECRETARY APPOINTED LEWIS SMITH & COMPANY

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR LILLIAN SIMPSON

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN SIMPSON / 12/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE SIMPSON / 12/10/2009

View Document

03/02/103 February 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 169 SPENCEFIELD LANE LEICESTER LE5 6GG

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: ROBERTSON & CO MAIN STREET SCRAPTOFT LEICESTER LE7 9TD

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/08/975 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

03/08/973 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/06/9724 June 1997 FIRST GAZETTE

View Document

08/12/958 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/11/953 November 1995 EXEMPTION FROM APPOINTING AUDITORS 03/01/95

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 19 WILLOW ROAD BLABY LEICESTER LE8 3BG

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 19 WILLOW ROAD BLABY LEICESTER

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 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