LOCKING & SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-10-30

View Document

16/12/2416 December 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Notification of Neil Wilson Rule as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Brian Peter Nesbitt as a secretary on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Brian Peter Nesbitt as a director on 2024-10-30

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Termination of appointment of David Alexander Whitworth as a director on 2023-05-21

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

04/04/234 April 2023 Termination of appointment of David Alexander Whitworth as a secretary on 2022-09-22

View Document

04/04/234 April 2023 Appointment of Brian Peter Nesbitt as a secretary on 2022-09-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

16/02/2216 February 2022 Purchase of own shares.

View Document

08/02/228 February 2022 Cancellation of shares. Statement of capital on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1926 July 2019 18/06/19 STATEMENT OF CAPITAL GBP 106600

View Document

26/07/1926 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWE

View Document

09/05/199 May 2019 ADOPT ARTICLES 11/10/2018

View Document

03/04/193 April 2019 18/05/18 STATEMENT OF CAPITAL GBP 121600

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILSON RULE / 16/06/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER NESBITT / 16/06/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BEATHAM HOWE / 16/06/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT ROBERTSON / 16/06/2016

View Document

16/06/1716 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER WHITWORTH / 16/06/2017

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/156 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/156 July 2015 17/04/15 STATEMENT OF CAPITAL GBP 132500

View Document

12/06/1512 June 2015 ARTICLES OF ASSOCIATION

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR CLINT ROBERTSON

View Document

30/04/1530 April 2015 SECTION 175 QUOTED 06/03/2015

View Document

19/04/1519 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/155 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP YOUNG / 01/01/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILSON RULE / 01/01/2015

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILSON RULE / 29/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER WHITWORTH / 29/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP YOUNG / 29/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER NESBITT / 29/01/2010

View Document

02/09/092 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

16/04/0916 April 2009 ADOPT MEM AND ARTS 26/03/2009

View Document

16/04/0916 April 2009 VARY SHARE RIGHTS 25/03/2009

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ALTER ARTICLES 26/03/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: THE OLD BANK HOUSE 52 PALMERSTON STREET BOLLINGTON CHESHIRE SK10 5PW

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 29/01/04; CHANGE OF MEMBERS

View Document

18/05/0318 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 12 HARDWICK STREET BUXTON DERBYSHIRE SK17 6BN

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

03/09/013 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0131 August 2001 NC INC ALREADY ADJUSTED 20/08/01

View Document

31/08/0131 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED MILLENNIUM PRODUCTIONS LTD CERTIFICATE ISSUED ON 23/08/01

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 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