LOCKS 4 VANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Second filing of Confirmation Statement dated 2025-05-23 |
12/06/2512 June 2025 | Purchase of own shares. |
12/06/2512 June 2025 | Cancellation of shares. Statement of capital on 2025-05-21 |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-23 with updates |
07/04/257 April 2025 | Registration of charge 048389560007, created on 2025-04-03 |
03/02/253 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Statement of capital following an allotment of shares on 2024-12-19 |
31/12/2431 December 2024 | Particulars of variation of rights attached to shares |
31/12/2431 December 2024 | Change of share class name or designation |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Satisfaction of charge 048389560004 in full |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
20/05/2420 May 2024 | Registration of charge 048389560006, created on 2024-05-20 |
16/05/2416 May 2024 | Satisfaction of charge 3 in full |
29/04/2429 April 2024 | Registration of charge 048389560005, created on 2024-04-23 |
06/02/246 February 2024 | Registration of charge 048389560004, created on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Second filing of Confirmation Statement dated 2023-07-21 |
22/12/2322 December 2023 | Notification of L4V Group Holdings Limited as a person with significant control on 2023-12-21 |
22/12/2322 December 2023 | Termination of appointment of Ian David Batterbee as a director on 2023-12-21 |
22/12/2322 December 2023 | Appointment of Ms Sarah Elizabeth Mary Wilks as a director on 2023-12-21 |
22/12/2322 December 2023 | Appointment of Mr Terry James Rayner as a director on 2023-12-21 |
22/12/2322 December 2023 | Termination of appointment of Paul James Batterbee as a director on 2023-12-21 |
22/12/2322 December 2023 | Cessation of Christopher Ronald Batterbee as a person with significant control on 2023-12-21 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-21 with updates |
19/12/2319 December 2023 | Appointment of Mr Arie Bouwe Van Bodegom as a director on 2023-12-19 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-21 with updates |
28/03/2328 March 2023 | Appointment of Mr Paul James Batterbee as a director on 2023-03-28 |
28/03/2328 March 2023 | Appointment of Mr Ian David Batterbee as a director on 2023-03-28 |
28/03/2328 March 2023 | Termination of appointment of Janice Batterbee as a director on 2023-03-28 |
28/03/2328 March 2023 | Termination of appointment of Christopher Ronald Batterbee as a director on 2023-03-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Appointment of Mrs Janice Batterbee as a director on 2022-09-05 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-21 with updates |
27/04/2227 April 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
04/10/214 October 2021 | Second filing of Confirmation Statement dated 2021-07-21 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
01/07/211 July 2021 | Change of share class name or designation |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Particulars of variation of rights attached to shares |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
03/07/203 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/12/1915 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
15/12/1915 December 2019 | 18/11/19 STATEMENT OF CAPITAL GBP 750.0 |
22/11/1922 November 2019 | DIRECTOR APPOINTED MR ARIE BOUWE VAN BODEGOM |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ARIE VAN BODEGOM |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY NASH |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | SUB-DIVISION 24/09/18 |
10/10/1810 October 2018 | 24/09/18 STATEMENT OF CAPITAL GBP 789.50 |
08/10/188 October 2018 | ADOPT ARTICLES 24/09/2018 |
08/10/188 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/10/181 October 2018 | DIRECTOR APPOINTED MR GARY PETER NASH |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
15/08/1815 August 2018 | CESSATION OF ANDREW JAMES DUNLEY AS A PSC |
14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE BATTERBEE |
26/06/1826 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
19/06/1819 June 2018 | 10/05/18 STATEMENT OF CAPITAL GBP 750 |
25/05/1825 May 2018 | ADOPT ARTICLES 10/05/2018 |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNLEY |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/08/1415 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUNLEY / 04/11/2013 |
05/08/135 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/08/127 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
02/04/122 April 2012 | ALTER ARTICLES 19/03/2012 |
02/04/122 April 2012 | ARTICLES OF ASSOCIATION |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD BATTERBEE / 29/07/2011 |
29/07/1129 July 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/06/1014 June 2010 | VARYING SHARE RIGHTS AND NAMES |
14/06/1014 June 2010 | ARTICLES OF ASSOCIATION |
04/06/104 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/08/0910 August 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
11/07/0911 July 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN YOUNG |
11/07/0911 July 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN YOUNG |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/08/081 August 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | DIRECTOR APPOINTED ANDREW JAMES DUNLEY |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM B9 IMPERIAL BUSINESS ESTATE WEST MILL GRAVESEND KENT DA11 0DL |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/08/0722 August 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0727 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/061 August 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/07/065 July 2006 | LOCATION OF REGISTER OF MEMBERS |
05/07/065 July 2006 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
05/07/065 July 2006 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA |
23/02/0623 February 2006 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
05/09/055 September 2005 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | LOCATION OF REGISTER OF MEMBERS |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
14/06/0514 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
07/10/047 October 2004 | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
21/07/0321 July 2003 | 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