LOCKS ON LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Registered office address changed from The Old Customs House Milford Marina Milford Haven SA73 3AA Wales to Hamilton House Hamilton Terrace Milford Haven SA73 3JP on 2022-09-20

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR DARREL STANLEY HEALEY WALTERS

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREL STANLEY HEALEY WALTERS

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/08/1714 August 2017 CESSATION OF EVERLYN ANN JONES AS A PSC

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY EDWARDS

View Document

07/06/177 June 2017 15/04/17 STATEMENT OF CAPITAL GBP 1002

View Document

16/05/1716 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1716 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1716 May 2017 ALTER ARTICLES 30/03/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 4 PARC Y DERI STATION ROAD CLYNDERWEN PEMBS SA66 7NF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 SAIL ADDRESS CREATED

View Document

13/01/1613 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 29/02/12 STATEMENT OF CAPITAL GBP 2

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR TREMAINE CONSULTANCY LIMITED

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED EVELYN MARY CATHERINE JONES

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR DARREL WALTERS

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR DARREL STANLEY HEALEY WALTERS

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM OLD HAYES ROBESTON WATHEN NARBERTH PEMBROKESHIRE SA67 8EJ

View Document

05/01/105 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TREMAINE CONSULTANCY LIMITED / 20/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY EDWARDS / 01/11/2009

View Document

19/06/0919 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/0811 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: BURNYEATS BUILDING MILFORD MARINA MILFORD HAVEN DYFED SA73 3AA

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0127 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ADAM HEARD LIMITED


  • 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