GB LOCK & KEY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from 49 Warwick Avenue Edgware HA8 8UN England to 76a Edgware Way Edgware HA8 8JS on 2023-01-23

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-05-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 1 LEXINGTON CLOSE BOREHAMWOOD WD6 1XA ENGLAND

View Document

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GAL BLOCH / 19/02/2020

View Document

19/02/2019 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GALL BLOCH / 19/02/2020

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY SAMUEL FREEDMAN

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MR GALL BLOCH

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MR SAMUEL KENNETH FREEDMAN

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY GAL BLOCH

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 7 ASCOT CLOSE ELSTREE HERTFORDSHIRE WD6 3JH

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16

View Document

05/02/175 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

21/06/1621 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAL BLOCH / 01/04/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAL BLOCH / 20/05/2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED GAL LOCK & KEY LIMITED CERTIFICATE ISSUED ON 18/12/08

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY APPOINTED GAL BLOCH

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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