LOCKWIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY CORMICK GRUMMITT / 03/07/2020 |
03/07/203 July 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM HENRY CORMICK GRUMMITT / 03/07/2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
21/06/1821 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY CORMICK GRUMMITT |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW MASON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL WADE |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
19/04/1619 April 2016 | CURREXT FROM 30/06/2016 TO 31/10/2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/08/144 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
10/12/1310 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085793660003 |
16/11/1316 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085793660002 |
16/08/1316 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085793660001 |
08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 169 PRESTON ROAD BRIGHTON BN1 6AG UNITED KINGDOM |
21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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