SHERMAN LOCK 1862 LTD

Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 Registration of charge 078835460001, created on 2025-08-12

View Document

15/04/2515 April 2025 Director's details changed for Miss Elena Bianchi on 2025-04-13

View Document

14/04/2514 April 2025 Director's details changed for Mr Alessandro Alpago on 2025-04-13

View Document

14/04/2514 April 2025 Director's details changed for Mr Carlo Alpago on 2025-04-13

View Document

14/04/2514 April 2025 Director's details changed for Miss Mariacristina Alpago on 2025-04-13

View Document

14/04/2514 April 2025 Director's details changed for Mr Alessandro Alpago on 2025-04-13

View Document

14/04/2514 April 2025 Change of details for Mr Carlo Alpago as a person with significant control on 2025-04-13

View Document

14/04/2514 April 2025 Termination of appointment of Mariachristina Alpago as a director on 2024-06-26

View Document

14/04/2514 April 2025 Director's details changed for Mr Carlo Alpago on 2025-04-13

View Document

24/01/2524 January 2025 Director's details changed for Mr Carlo Alpago on 2025-01-22

View Document

24/01/2524 January 2025 Change of details for Mr Carlo Alpago as a person with significant control on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Appointment of Mariachristina Alpago as a director on 2024-06-26

View Document

28/06/2428 June 2024 Notification of Carlo Alpago as a person with significant control on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr Carlo Alpago as a director on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Miss Elena Bianchi as a director on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Miss Mariacristina Alpago as a director on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr Alessandro Alpago as a director on 2024-06-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Director's details changed for Mr Giacomo Alpago on 2022-10-10

View Document

12/10/2212 October 2022 Change of details for Mr Giacomo Alpago as a person with significant control on 2022-10-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

05/01/225 January 2022 Registered office address changed from Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ England to 3, Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 2022-01-05

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIACOMO ALPAGO / 10/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR GIACOMO ALPAGO / 10/12/2018

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GIACOMO ALPAGO / 10/12/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIACOMO ALPAGO / 16/12/2014

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 38 CRAVEN STREET LONDON WC2N 5NG UNITED KINGDOM

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR B&A DIRECTORS LTD

View Document

15/12/1115 December 2011 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