LOCK BROS. (HAULAGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Registered office address changed from Flamingo Park Sidcup by Pass Chislehurst Kent BR7 6HL England to Marchants Yard Scabharbour Road Weald Sevenoaks Kent TN14 6NL on 2024-06-14

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

11/11/2111 November 2021 Appointment of Mrs Deborah Susan Lock as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mrs Sarah Lock as a director on 2021-11-01

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Registered office address changed from Union Yard Manor Road Erith Kent DA8 2AD to Flamingo Park Sidcup by Pass Chislehurst Kent BR7 6HL on 2021-08-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/153 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/11/146 November 2014 SAIL ADDRESS CHANGED FROM:
C/O BREBNERS
TUBS HILL HOUSE LONDON ROAD
SEVENOAKS
KENT
TN13 1BL

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050191140001

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/01/1230 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/02/106 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 SAIL ADDRESS CREATED

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LOCK / 18/01/2010

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN LOCK / 18/01/2010

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED SPEED 9833 LIMITED CERTIFICATE ISSUED ON 28/05/04

View Document

21/05/0421 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

16/04/0416 April 2004 MEMORANDUM OF ASSOCIATION

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: G OFFICE CHANGED 16/03/04 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/01/0419 January 2004 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