MY LEAD LOCKER LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

04/11/224 November 2022 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 483 Green Lanes London N13 4BS on 2022-11-04

View Document

02/11/222 November 2022 Termination of appointment of Bilal Mohammad Sharif as a director on 2022-10-27

View Document

02/11/222 November 2022 Termination of appointment of Lorraine Clayton as a director on 2022-10-28

View Document

29/09/2229 September 2022 Appointment of Mrs Lorraine Clayton as a director on 2022-09-28

View Document

29/09/2229 September 2022 Appointment of Mr Bilal Mohammad Sharif as a director on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Mr Christopher John Mcphee on 2022-01-17

View Document

28/01/2228 January 2022 Director's details changed for Mr Christopher John Mcphee on 2022-01-28

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/10/2130 October 2021 Termination of appointment of Craig Peter Power as a director on 2021-10-30

View Document

25/10/2125 October 2021 Appointment of Mr Craig Peter Power as a director on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 74 LOWER SUTHERLAND STREET SWINTON MANCHESTER M27 0NE ENGLAND

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

16/05/2116 May 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL WOLSTENHOLME

View Document

16/05/2116 May 2021 CESSATION OF DANIEL LEE WOLSTENHOLME AS A PSC

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCPHEE / 23/04/2021

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCPHEE

View Document

30/03/2130 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information