LOCKRIGHT SECURITY LTD.

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from Top Floor 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL England to 9 Haskells Close Lyndhurst SO43 7EN on 2023-07-25

View Document

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

View Accounts

20/03/2320 March 2023 Registered office address changed from 132 Winchester Road Chandler's Ford Eastleigh SO53 2DS England to Top Floor 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL on 2023-03-20

View Document

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

View Accounts

09/08/219 August 2021 Registered office address changed from 9 Haskells Close Lyndhurst SO43 7EN England to 132 Winchester Road Chandler's Ford Eastleigh SO53 2DS on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

01/07/211 July 2021 Change of details for Mr Stephen Hodges as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Stephen Hodges as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Registered office address changed from 43 Kingsway Chandler's Ford Eastleigh Hampshire SO53 1EL to 9 Haskells Close Lyndhurst SO43 7EN on 2021-06-30

View Document

30/06/2130 June 2021 Secretary's details changed for Suzanne Hodges on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Stephen Hodges on 2021-06-30

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HODGES

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM CAVENDISH SUITE THE SAXON CENTRE 11 BARGATES CHRISTCHURCH DORSET BH23 1PZ ENGLAND

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM SUITE 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED

View Document

19/08/1419 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM C/O CAMERON CAVEY LLP 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED ENGLAND

View Document

02/09/132 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HODGES / 24/08/2012

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZZANE HODGES / 24/08/2012

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM THE STABLE BLOCK PRIORY CAR PARK QUAY ROAD CHRISTCHURCH DORSET BH23 1BU UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/09/1023 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 70 SEABOURNE ROAD BOURNEMOUTH BH5 2HT UNITED KINGDOM

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HODGES / 07/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 33 IRVING ROAD SOUTHBOUNRE BOURNEMOUTH DORSET BH6 5BQ

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZZANE HODGES / 31/05/2009

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HODGES / 31/05/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 COMPANY NAME CHANGED 1-2-1 LOCKSMITHS LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 33 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 48 BEAUFORT ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5AN

View Document

16/09/0216 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 48 BEAUFORT ROAD SOUTHBOURNE BOURNEMOUTH BH6 5AN

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 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