LOCKS AND SECURITY LTD

Company Documents

DateDescription
19/06/2519 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-12

View Document

19/12/2219 December 2022 Statement of affairs

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Resolutions

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

05/12/225 December 2022 Registered office address changed from New House, Forwood Farm Retford DN22 0EE England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2022-12-05

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Michaela Helliwell as a director on 2021-12-03

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/2028 January 2020 DISS40 (DISS40(SOAD))

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS HELLIWELL / 03/10/2018

View Document

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

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

01/01/191 January 2019 DIRECTOR APPOINTED MRS MICHAELA HELLIWELL

View Document

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

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON

View Document

07/10/187 October 2018 CESSATION OF ROBERT MIDDLETON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRIS HELLIWELL / 09/10/2017

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MIDDLETON

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HELLIWELL / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ROBERT MIDDLETON

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information