LOCKMASTERS MOBILE HOLDINGS LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

05/06/235 June 2023 Cessation of Susan Potter as a person with significant control on 2023-06-02

View Document

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

View Document

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

View Document

05/06/235 June 2023 Notification of George Andrew Potter as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Change of details for Mr George Andrew Potter as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Change of details for Mrs Janet Potter as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Cessation of George Andrew Potter as a person with significant control on 2023-06-02

View Document

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

View Document

19/04/2319 April 2023 Change of details for Miss Susan Potter as a person with significant control on 2023-03-31

View Document

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

View Document

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

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

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

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SUSAN POTTER / 10/04/2018

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

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

View Document

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

View Document

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

View Document

16/06/1616 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

21/12/1521 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 2

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR GEORGE ANDREW POTTER

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED LOCKMASTERS MOBILE SOUTHERN LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

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

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

29/05/1429 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED 1A WEST SURREY LOCKSMITHS LTD CERTIFICATE ISSUED ON 18/05/10

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 CHANGE OF NAME 06/05/2010

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED LOCKMASTERS MOBILE LONDON LIMITE D CERTIFICATE ISSUED ON 17/01/07

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: THE ENTERPRISE CENTRE 69 STATION ROAD FLIT WICK BEDFORDSHIRE MK45 1JU

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: LOCKMASTERS MOBILE (NATIONAL ACCOUNTS) LTD, THE ENTERPRISE CENTRE,69 STATION ROAD, FLITWICK BEDFORD, BEDFORDSHIRE MK45 1JU

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/05/0316 May 2003 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