LOCK BROS. (HAULAGE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 02/01/252 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-19 with updates |
| 11/11/2111 November 2021 | Appointment of Mrs Deborah Susan Lock as a director on 2021-11-01 |
| 11/11/2111 November 2021 | Appointment of Mrs Sarah Lock as a director on 2021-11-01 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 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 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/03/153 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 06/11/146 November 2014 | SAIL ADDRESS CHANGED FROM: C/O BREBNERS TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/01/1424 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 06/08/136 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050191140001 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 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 |
| 30/01/1230 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/02/1117 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/02/106 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 06/02/106 February 2010 | SAIL ADDRESS CREATED |
| 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 |
| 06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LOCK / 18/01/2010 |
| 06/02/106 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN LOCK / 18/01/2010 |
| 12/02/0912 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 29/01/0929 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 18/04/0818 April 2008 | RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS |
| 06/02/086 February 2008 | DIRECTOR RESIGNED |
| 28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 26/01/0726 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 21/03/0621 March 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 25/11/0525 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 03/02/053 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
| 28/05/0428 May 2004 | COMPANY NAME CHANGED SPEED 9833 LIMITED CERTIFICATE ISSUED ON 28/05/04 |
| 21/05/0421 May 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05 |
| 16/04/0416 April 2004 | MEMORANDUM OF ASSOCIATION |
| 15/04/0415 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
| 15/04/0415 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 15/04/0415 April 2004 | SECRETARY RESIGNED |
| 15/04/0415 April 2004 | DIRECTOR RESIGNED |
| 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 |
| 19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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