THE LOCK INN CAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2020-07-02

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2421 June 2024 Current accounting period shortened from 2023-09-30 to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Director's details changed for Mrs Leigh Donnette Laycock on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Mark Robert Weston Laycock on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Laycock Property Holdings Limited as a person with significant control on 2023-10-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-02 with updates

View Document

24/05/2124 May 2021 CESSATION OF LEIGH DONNETTE LAYCOCK AS A PSC

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / LAYCOCK PROPERTY HOLDINGS LIMITED / 03/07/2019

View Document

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 PREVEXT FROM 31/07/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 Confirmation statement made on 2020-07-02 with updates

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120825280001

View Document

03/07/193 July 2019 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