LOCKGARDEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Total exemption full accounts made up to 2024-03-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK FLETCHER / 01/10/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | SECOND FILING WITH MUD 16/02/15 FOR FORM AR01 |
| 04/03/154 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 25/06/1425 June 2014 | DISS40 (DISS40(SOAD)) |
| 24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM, 59 FORTESS ROAD, LONDON, NW5 1AD |
| 24/06/1424 June 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 17/06/1417 June 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
| 19/06/1319 June 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 18/06/1318 June 2013 | FIRST GAZETTE |
| 17/04/1317 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/03/129 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/04/1126 April 2011 | SAIL ADDRESS CHANGED FROM: C/O CIVVALS 50 SEYMOUR STREET LONDON W1H 7JG ENGLAND |
| 26/04/1126 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
| 26/04/1126 April 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/06/1021 June 2010 | APPOINTMENT TERMINATED, SECRETARY DON SONNADARA |
| 13/05/1013 May 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | 18/12/09 STATEMENT OF CAPITAL GBP 2 |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/06/095 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 07/04/097 April 2009 | RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/11/0818 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
| 01/09/081 September 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 14/04/0714 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/04/074 April 2007 | SECRETARY RESIGNED |
| 04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 59 FORTESS ROAD, LONDON, NW5 1AD |
| 04/04/074 April 2007 | NEW SECRETARY APPOINTED |
| 20/03/0720 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/03/075 March 2007 | SECRETARY RESIGNED |
| 05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
| 05/03/075 March 2007 | DIRECTOR RESIGNED |
| 02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU |
| 02/03/072 March 2007 | NEW SECRETARY APPOINTED |
| 16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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