MY LOCKUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Satisfaction of charge 017420320028 in full

View Document

01/04/251 April 2025 Satisfaction of charge 017420320024 in full

View Document

01/04/251 April 2025 Satisfaction of charge 017420320025 in full

View Document

01/04/251 April 2025 Satisfaction of charge 017420320030 in full

View Document

01/04/251 April 2025 Satisfaction of charge 017420320026 in full

View Document

01/04/251 April 2025 Satisfaction of charge 017420320029 in full

View Document

01/04/251 April 2025 Satisfaction of charge 017420320027 in full

View Document

17/10/2417 October 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Resolutions

View Document

23/07/2423 July 2024 Registration of charge 017420320031, created on 2024-07-16

View Document

19/07/2419 July 2024 Appointment of Carl August Ameln as a director on 2024-07-16

View Document

19/07/2419 July 2024 Appointment of Mr Surendra Ragunather as a director on 2024-07-16

View Document

19/07/2419 July 2024 Termination of appointment of Timothy Slade as a director on 2024-07-16

View Document

19/07/2419 July 2024 Termination of appointment of Kevin John Doyle as a director on 2024-07-16

View Document

19/07/2419 July 2024 Appointment of Mr William Ryan Edwards as a director on 2024-07-16

View Document

19/07/2419 July 2024 Registered office address changed from Unit B Alanbrooke Industrial Park Station Road Topcliffe Thirsk North Yorkshire YO7 3SE to Storebox House Worsley Road Farnworth Bolton BL4 9LU on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Lasse Hoydal as a director on 2024-07-16

View Document

19/07/2419 July 2024 Appointment of Mr Nicholas Ian Crawford as a director on 2024-07-16

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Satisfaction of charge 017420320021 in full

View Document

09/02/249 February 2024 Notification of My Lockup (Holdings) Limited as a person with significant control on 2016-04-06

View Document

09/02/249 February 2024 Cessation of Kevin John Doyle as a person with significant control on 2023-12-05

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017420320023

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017420320022

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 DIRECTOR APPOINTED MR TIMOTHY SLADE

View Document

01/10/191 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM MILNER

View Document

19/10/1819 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED LECAFLOR LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ADAM MILNER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017420320021

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN DOYLE / 08/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN DOYLE / 08/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN DOYLE / 27/07/2017

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017420320020

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017420320019

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN DOYLE / 26/10/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017420320018

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017420320017

View Document

25/09/1425 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13

View Document

19/06/1419 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 14

View Document

19/06/1419 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 15

View Document

19/06/1419 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/07/1125 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN DOYLE / 20/07/2011

View Document

31/08/1031 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DOYLE / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES DOYLE

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALINE WAINWRIGHT

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: UNIT B ALANBROOKE INDUSTRIAL PARK STATION ROAD TOPCLIFFE THIRSK NORTH YORKSHIRE YO7 3SE

View Document

26/07/0226 July 2002 S366A DISP HOLDING AGM 02/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 REDUCTION OF ISSUED CAPITAL 19/11/99

View Document

20/04/0020 April 2000 £ IC 26000/1000 19/11/99 £ SR 25000@1=25000

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: UNIT 1 BEZA ROAD LEEDS YORKSHIRE LS27 0JN

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 1 CLARENCE ROAD SOUTH ACCOMMODATION ROAD LEEDS LS10 1LN

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/04/9620 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 NC INC ALREADY ADJUSTED 03/02/95

View Document

14/02/9514 February 1995 Resolutions

View Document

14/02/9514 February 1995 Resolutions

View Document

14/02/9514 February 1995 ADOPT MEM AND ARTS 03/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 Resolutions

View Document

20/07/9320 July 1993 Resolutions

View Document

20/07/9320 July 1993 Resolutions

View Document

20/07/9320 July 1993 £771,500 15/07/93

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED LEEDS CARPET & FLOORING SERVICES LIMITED CERTIFICATE ISSUED ON 22/10/91

View Document

25/09/9125 September 1991

View Document

25/09/9125 September 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991

View Document

19/10/9019 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/01

View Document

10/08/9010 August 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

10/08/9010 August 1990

View Document

10/08/9010 August 1990

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/08/899 August 1989

View Document

09/08/899 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

27/06/8927 June 1989

View Document

27/06/8927 June 1989

View Document

27/06/8927 June 1989 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: 15 LEYLANDS RD SKINNER LANE LEEDS LS2 7QR

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988

View Document

10/05/8810 May 1988

View Document

14/11/8614 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

14/11/8614 November 1986 Full accounts made up to 1986-08-31

View Document

14/11/8614 November 1986 Full accounts made up to 1986-08-31

View Document

14/11/8614 November 1986

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

01/05/861 May 1986

View Document

01/05/861 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986

View Document

01/05/861 May 1986 Full accounts made up to 1985-08-31

View Document

01/05/861 May 1986 Full accounts made up to 1985-08-31

View Document

25/08/8325 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/08/83

View Document

26/07/8326 July 1983 CERTIFICATE OF INCORPORATION

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