LOCK-IT&GO LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/2018 August 2020 APPLICATION FOR STRIKING-OFF

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 9 THE NURSERIES CYMAU WREXHAM CLWYD LL11 5LE UNITED KINGDOM

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MORGAN / 24/09/2018

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHAEL FEATHER / 05/01/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 30 WESTRIDGE ROAD BIRMINGHAM B13 0DT

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MORGAN / 05/01/2018

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 194 TYTHE BARN LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 1PF UNITED KINGDOM

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MORGAN / 30/05/2012

View Document

13/08/1213 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHAEL FEATHER / 30/05/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3BJ ENGLAND

View Document

17/05/1117 May 2011 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