LOCKBOX SELF STORAGE LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

12/12/2212 December 2022 Termination of appointment of Linda Margaret Brien as a director on 2022-11-14

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

06/07/216 July 2021 Administrative restoration application

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2019-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2020-11-01 with no updates

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

29/06/1829 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BRIEN / 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MRS LINDA MARGARET BRIEN

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHORE TRUSTEES LTD

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

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

View Accounts

21/03/1221 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

13/07/1113 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR MARK JAMES BRIEN

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BRIEN

View Document

12/05/1112 May 2011 CORPORATE SECRETARY APPOINTED SHORE SECRETARIES LIMITED

View Document

12/05/1112 May 2011 CORPORATE DIRECTOR APPOINTED SHORE TRUSTEES LTD

View Document

11/01/1111 January 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