TOP LOCK MANAGEMENT LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewRegistered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to 23 Red Lane Disley Stockport Cheshire SK12 2NP on 2025-09-26

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

20/01/2520 January 2025 Director's details changed for Mr Richard John Purcell on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3th on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Mr Richard John Purcell as a person with significant control on 2025-01-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/02/248 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/09/196 September 2019 COMPANY NAME CHANGED 1759 MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/09/19

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERS

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN PURCELL

View Document

05/09/195 September 2019 CESSATION OF PAUL RAYMOND SUMMERS AS A PSC

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR RICHARD JOHN PURCELL

View Document

29/11/1829 November 2018 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