LOCK IT SAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Change of details for Mr Craig James Sime as a person with significant control on 2024-01-12

View Document

29/01/2429 January 2024 Registered office address changed from Suite 9, Innovation Centre Innovation Way Europarc Grimsby N E Lincolnshire DN37 9TT England to Suite G25/26, Innovation Centre Innovation Way Europarc Grimsby N E Lincolnshire DN37 9TT on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Matthew Smith on 2024-01-12

View Document

29/01/2429 January 2024 Director's details changed for Mr Craig James Sime on 2024-01-12

View Document

29/01/2429 January 2024 Change of details for Mr Matthew Smith as a person with significant control on 2024-01-12

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Change of details for Mr Craig James Sime as a person with significant control on 2023-01-11

View Document

23/01/2323 January 2023 Director's details changed for Mr Craig James Sime on 2023-01-11

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY CLARE TUTTY

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE TUTTY

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE SPENCER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CESSATION OF JULIE SPENCER AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF DAVID SPENCER AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JAMES SIME

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM ESTATE ROAD NO 1 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY N E LINCOLNSHIRE DN31 2TB

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES SIME / 24/01/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 DISPENSE WITH AUTH CAPITAL AND APPLY LIMITED TO DIRECTORS AUTHORITY 16/06/2017

View Document

31/07/1731 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 5008

View Document

31/07/1731 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 5008

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SMITH

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR CRAIG JAMES SIME

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 27/04/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 27/04/2015

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 05/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 05/01/2015

View Document

15/01/1515 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UNIT 1-3 OSBORNE ROAD STALLINGBOROUGH N E LINCOLNSHIRE DN41 8DG

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 67 WELHOLME AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0PL

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER / 05/04/2013

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 05/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SPENCER / 05/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 05/04/2013

View Document

17/04/1317 April 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 09/05/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 09/05/2011

View Document

27/01/1127 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 04/01/2011

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 04/01/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 20/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 20/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 19/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SPENCER / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SMITH / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE TUTTY / 19/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE SPENCER / 09/08/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR MATTHEW SMITH

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 04/06/01

View Document

12/02/0712 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 68 CROMWELL ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2DW

View Document

10/03/0310 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 91-93 VICTORIA STREET GRIMSBY SOUTH HUMBERSIDE DN31 1NH

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/08/949 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/9419 July 1994 FIRST GAZETTE

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9314 January 1993 SECRETARY RESIGNED

View Document

06/01/936 January 1993 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