NOOK AND KEY ESCAPES LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Appointment of Michael James Hampson as a director on 2023-11-01

View Document

13/12/2413 December 2024 Resolutions

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/12/244 December 2024 Second filing of Confirmation Statement dated 2021-12-21

View Document

04/12/244 December 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Michael James Hampson as a director on 2023-10-10

View Document

09/03/239 March 2023 Notification of Chuckledan Properties Ltd as a person with significant control on 2020-01-16

View Document

09/03/239 March 2023 Notification of S&Ls Holdings as a person with significant control on 2021-11-05

View Document

09/03/239 March 2023 Notification of M&Lh Holdings as a person with significant control on 2020-01-16

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

15/09/2215 September 2022 Cessation of M & Lh Holdings Ltd as a person with significant control on 2022-02-04

View Document

15/09/2215 September 2022 Cessation of Lomond Investment Management Limited as a person with significant control on 2021-12-09

View Document

15/09/2215 September 2022 Cessation of Alphaville Property Investments Limited as a person with significant control on 2021-12-09

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2020-07-10

View Document

04/02/224 February 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-12-21

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-21 with updates

View Document

03/02/223 February 2022 Notification of Lomond Investment Management Limited as a person with significant control on 2020-01-16

View Document

03/02/223 February 2022 Notification of M & Lh Holdings Ltd as a person with significant control on 2021-12-21

View Document

14/12/2114 December 2021 Appointment of Mr Simon James Smethurst as a director on 2021-12-01

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM THE LINKS RESOURCE CENTRE 21 CROMWELL ROAD ECCLES SALFORD M30 0QT UNITED KINGDOM

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED N&K LOMOND (OLD MARKET) LIMITED CERTIFICATE ISSUED ON 13/07/20

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON SMETHURST

View Document

10/07/2010 July 2020 CESSATION OF LOMOND INVESTMENT MANAGEMENT LIMITED AS A PSC

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

07/02/207 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/207 February 2020 COMPANY NAME CHANGED POLAND STREET (ANCOATS) LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

06/02/206 February 2020 CHANGE OF NAME 04/02/2020

View Document

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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