LUNCH LOCKER LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Michael John Mclaughlin as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Christopher Marcus Yapp as a director on 2025-05-16

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

03/11/213 November 2021 Notification of Christopher Marcus Yapp as a person with significant control on 2020-09-04

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARCUS YAPP

View Document

20/10/2020 October 2020 04/09/20 STATEMENT OF CAPITAL GBP 15000

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCLAUGHLIN / 18/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCLAUGHLIN / 18/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES WEBBER / 04/08/2017

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCLAUGHLIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/10/175 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN MCLAUGHLIN

View Document

05/10/175 October 2017 04/08/17 STATEMENT OF CAPITAL GBP 10000

View Document

22/05/1722 May 2017 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