LOCKS 4 VANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Second filing of Confirmation Statement dated 2025-05-23

View Document

12/06/2512 June 2025 Purchase of own shares.

View Document

12/06/2512 June 2025 Cancellation of shares. Statement of capital on 2025-05-21

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

07/04/257 April 2025 Registration of charge 048389560007, created on 2025-04-03

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

31/12/2431 December 2024 Particulars of variation of rights attached to shares

View Document

31/12/2431 December 2024 Change of share class name or designation

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Satisfaction of charge 048389560004 in full

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

20/05/2420 May 2024 Registration of charge 048389560006, created on 2024-05-20

View Document

16/05/2416 May 2024 Satisfaction of charge 3 in full

View Document

29/04/2429 April 2024 Registration of charge 048389560005, created on 2024-04-23

View Document

06/02/246 February 2024 Registration of charge 048389560004, created on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Second filing of Confirmation Statement dated 2023-07-21

View Document

22/12/2322 December 2023 Notification of L4V Group Holdings Limited as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Ian David Batterbee as a director on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Ms Sarah Elizabeth Mary Wilks as a director on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Mr Terry James Rayner as a director on 2023-12-21

View Document

22/12/2322 December 2023 Termination of appointment of Paul James Batterbee as a director on 2023-12-21

View Document

22/12/2322 December 2023 Cessation of Christopher Ronald Batterbee as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

19/12/2319 December 2023 Appointment of Mr Arie Bouwe Van Bodegom as a director on 2023-12-19

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

28/03/2328 March 2023 Appointment of Mr Paul James Batterbee as a director on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Ian David Batterbee as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Janice Batterbee as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Christopher Ronald Batterbee as a director on 2023-03-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Appointment of Mrs Janice Batterbee as a director on 2022-09-05

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-21 with updates

View Document

27/04/2227 April 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Unit C4 Imperial Business Estate West Mill Gravesend Kent DA11 0DL on 2021-11-08

View Document

04/10/214 October 2021 Second filing of Confirmation Statement dated 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

01/07/211 July 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Particulars of variation of rights attached to shares

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1915 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 750.0

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR ARIE BOUWE VAN BODEGOM

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ARIE VAN BODEGOM

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARY NASH

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 SUB-DIVISION 24/09/18

View Document

10/10/1810 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 789.50

View Document

08/10/188 October 2018 ADOPT ARTICLES 24/09/2018

View Document

08/10/188 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR GARY PETER NASH

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF ANDREW JAMES DUNLEY AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE BATTERBEE

View Document

26/06/1826 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 750

View Document

25/05/1825 May 2018 ADOPT ARTICLES 10/05/2018

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNLEY

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUNLEY / 04/11/2013

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 ALTER ARTICLES 19/03/2012

View Document

02/04/122 April 2012 ARTICLES OF ASSOCIATION

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD BATTERBEE / 29/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1014 June 2010 ARTICLES OF ASSOCIATION

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN YOUNG

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN YOUNG

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ANDREW JAMES DUNLEY

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM B9 IMPERIAL BUSINESS ESTATE WEST MILL GRAVESEND KENT DA11 0DL

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/07/065 July 2006 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

21/07/0321 July 2003 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