LSW SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

15/01/2515 January 2025 Change of details for Mr Geoffrey Alexander Campbell as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Michael Alexander Campbell on 2025-01-15

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

25/01/2425 January 2024 Change of details for Mr Geoffrey Alexander Campbell as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Guy Macgregor Campbell as a person with significant control on 2024-01-25

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

15/08/2315 August 2023 Change of share class name or designation

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1125 May 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

19/04/1119 April 2011 PREVEXT FROM 31/01/2011 TO 28/02/2011

View Document

10/03/1010 March 2010 CHANGE OF NAME 05/03/2010

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED PASHLEY LOCKS LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

18/02/1018 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 99

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MICHAEL ALEXANDER CAMPBELL

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED GEOFFREY ALEXANDER CAMPBELL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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