LSW SECURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-10 with updates |
15/01/2515 January 2025 | Change of details for Mr Geoffrey Alexander Campbell as a person with significant control on 2025-01-15 |
15/01/2515 January 2025 | Director's details changed for Michael Alexander Campbell on 2025-01-15 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-10 with updates |
25/01/2425 January 2024 | Change of details for Mr Geoffrey Alexander Campbell as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Change of details for Mr Guy Macgregor Campbell as a person with significant control on 2024-01-25 |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Memorandum and Articles of Association |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Change of share class name or designation |
15/08/2315 August 2023 | Change of share class name or designation |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Memorandum and Articles of Association |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
04/09/174 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/02/161 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/01/1527 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/02/1314 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/10/1231 October 2012 | VARYING SHARE RIGHTS AND NAMES |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/02/1213 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/05/1127 May 2011 | VARYING SHARE RIGHTS AND NAMES |
25/05/1125 May 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
19/04/1119 April 2011 | PREVEXT FROM 31/01/2011 TO 28/02/2011 |
10/03/1010 March 2010 | CHANGE OF NAME 05/03/2010 |
10/03/1010 March 2010 | COMPANY NAME CHANGED PASHLEY LOCKS LIMITED CERTIFICATE ISSUED ON 10/03/10 |
18/02/1018 February 2010 | 10/02/10 STATEMENT OF CAPITAL GBP 99 |
10/02/1010 February 2010 | DIRECTOR APPOINTED MICHAEL ALEXANDER CAMPBELL |
10/02/1010 February 2010 | DIRECTOR APPOINTED GEOFFREY ALEXANDER CAMPBELL |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
05/02/105 February 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
27/01/1027 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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