LOCKMASTERS MOBILE (NATIONAL ACCOUNTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Notification of I-Fuelcards Ltd as a person with significant control on 2025-05-29

View Document

22/04/2522 April 2025 Cessation of I-Fuelcards Ltd as a person with significant control on 2025-03-31

View Document (might not be available)

25/03/2525 March 2025 Termination of appointment of Janet Elaine Potter as a director on 2025-03-24

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-06-30

View Document (might not be available)

15/01/2515 January 2025 Registered office address changed from C/O Colin Wilks & Co Suite 2, Douglas House Simpson Road Bletchley Buckinghamshire MK1 1BA England to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2025-01-15

View Document (might not be available)

12/08/2412 August 2024 Termination of appointment of Susan Elaine May Potter as a director on 2024-08-01

View Document (might not be available)

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document (might not be available)

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

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-06-30

View Document (might not be available)

21/12/2321 December 2023 Appointment of Ms Susan Elaine May Potter as a director on 2023-12-21

View Document (might not be available)

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

View Accounts

05/06/235 June 2023 Director's details changed for Mr George Andrew Potter on 2023-06-02

View Document (might not be available)

05/06/235 June 2023 Termination of appointment of Susan Elaine May Potter as a director on 2023-06-01

View Document (might not be available)

05/06/235 June 2023 Director's details changed for Mrs Janet Elaine Potter on 2023-06-02

View Document (might not be available)

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document (might not be available)

19/04/2319 April 2023 Director's details changed for Miss Susan Elaine May Potter on 2023-04-19

View Document (might not be available)

11/04/2311 April 2023 Current accounting period extended from 2023-04-30 to 2023-06-30

View Document (might not be available)

05/01/235 January 2023 Termination of appointment of Phillip Grubb as a director on 2023-01-05

View Document (might not be available)

31/10/2231 October 2022 Micro company accounts made up to 2022-04-30

View Document (might not be available)

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document (might not be available)

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Appointment of Mr Phillip Grubb as a director on 2022-01-19

View Document (might not be available)

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document (might not be available)

28/09/2128 September 2021 Micro company accounts made up to 2021-04-30

View Document (might not be available)

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document (might not be available)

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document (might not be available)

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031288580002

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031288580003

View Document (might not be available)

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELAINE MAY POTTER / 12/04/2019

View Document (might not be available)

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031288580002

View Document (might not be available)

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document (might not be available)

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document (might not be available)

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document (might not be available)

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document (might not be available)

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 DIRECTOR APPOINTED MR PHILLIP GRUBB

View Document (might not be available)

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW POTTER / 30/10/2016

View Document (might not be available)

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELAINE POTTER / 30/10/2016

View Document (might not be available)

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELAINE MAY POTTER / 30/10/2016

View Document (might not be available)

10/11/1610 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 102

View Document (might not be available)

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document (might not be available)

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document (might not be available)

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031288580001

View Document (might not be available)

11/12/1511 December 2015 DIRECTOR APPOINTED MRS JANET ELAINE POTTER

View Document (might not be available)

11/12/1511 December 2015 DIRECTOR APPOINTED MISS SUSAN ELAINE MAY POTTER

View Document (might not be available)

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM THE ENTERPRISE CENTRE 69 STATION ROAD FLITWICK BEDFORD MK45 1JU

View Document (might not be available)

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMPSON

View Document (might not be available)

11/12/1511 December 2015 Registered office address changed from , the Enterprise Centre, 69 Station Road Flitwick, Bedford, MK45 1JU to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2015-12-11

View Document (might not be available)

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document (might not be available)

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY THELMA THOMPSON

View Document (might not be available)

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document (might not be available)

09/10/159 October 2015 DIRECTOR APPOINTED MR GEORGE ANDREW POTTER

View Document (might not be available)

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document (might not be available)

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document (might not be available)

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document (might not be available)

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document (might not be available)

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document (might not be available)

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document (might not be available)

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document (might not be available)

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document (might not be available)

26/11/1026 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document (might not be available)

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document (might not be available)

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document (might not be available)

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document (might not be available)

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document (might not be available)

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document (might not be available)

17/12/0817 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document (might not be available)

22/11/0722 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document (might not be available)

23/11/0623 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document (might not be available)

21/11/0521 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document (might not be available)

03/12/043 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document (might not be available)

12/12/0312 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document (might not be available)

04/12/024 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document (might not be available)

23/11/0123 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document (might not be available)

24/11/0024 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document (might not be available)

29/11/9929 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document (might not be available)

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document (might not be available)

25/11/9825 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document (might not be available)

29/10/9829 October 1998

View Document (might not be available)

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: THE STABLES PRIORY BARN HIGH STREET GREENFIELD BEDFORD MK45 5DD

View Document (might not be available)

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document (might not be available)

16/12/9716 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document (might not be available)

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document (might not be available)

18/11/9618 November 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document (might not be available)

04/12/954 December 1995 SECRETARY RESIGNED

View Document (might not be available)

04/12/954 December 1995 DIRECTOR RESIGNED

View Document (might not be available)

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 3XN

View Document (might not be available)

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/11/9528 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document (might not be available)

28/11/9528 November 1995

View Document (might not be available)

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document (might not be available)

21/11/9521 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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