M. B. LOCKING LOGISTICS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Satisfaction of charge 3 in full

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Satisfaction of charge 4 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Cessation of Michael Leonard Goldberg as a person with significant control on 2024-08-29

View Document

20/09/2420 September 2024 Notification of Philip Marshall Goldberg as a person with significant control on 2024-08-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Appointment of Mr Andrew Michael Peel as a director on 2024-01-01

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Termination of appointment of Andrew Michael Earnshaw as a director on 2022-11-02

View Document

30/11/2230 November 2022 Appointment of Mr Andrew Peel as a secretary on 2022-11-02

View Document

30/11/2230 November 2022 Termination of appointment of Andrew Michael Earnshaw as a secretary on 2022-11-02

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Second filing of Confirmation Statement dated 2022-06-23

View Document

23/06/2223 June 2022 17/06/22 Statement of Capital gbp 24000

View Document

28/01/2228 January 2022 Purchase of own shares.

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1726 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEONARD GOLDBERG

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD GOLDBERG / 19/05/2017

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027259320005

View Document

18/07/1618 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSHALL GOLDBERG / 01/10/2009

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EPTON / 29/04/2016

View Document

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

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSHAL GOLDBERG / 21/08/2010

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EPTON / 21/08/2010

View Document

18/06/1518 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDBERG

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 SECOND FILING WITH MUD 24/06/11 FOR FORM AR01

View Document

29/08/1229 August 2012 SECOND FILING WITH MUD 24/06/12 FOR FORM AR01

View Document

20/07/1220 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PEARL GOLDBERG

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY PEARL GOLDBERG

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MR ANDREW EARNSHAW

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ARTICLES OF ASSOCIATION

View Document

06/06/116 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1119 April 2011 ARTICLES OF ASSOCIATION

View Document

05/04/115 April 2011 ALTER ARTICLES 17/03/2011

View Document

03/02/113 February 2011 ARTICLES OF ASSOCIATION

View Document

21/01/1121 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1121 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSHAL GOLDBERG / 21/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEARL MAUREEN GOLDBERG / 21/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL EARNSHAW / 21/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EPTON / 21/06/2010

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0822 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 22/05/03

View Document

20/08/0320 August 2003 £ NC 30000/50000 22/05/

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/031 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 ALTER MEM AND ARTS 23/09/98

View Document

09/12/989 December 1998 NC INC ALREADY ADJUSTED 23/09/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 COMPANY NAME CHANGED M.B. LOCK SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/07/97

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 2/4 COMMERCIAL ROAD, LEEDS, LS5 3AQ

View Document

11/07/9611 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: C/O RM COMPANY SERVICES LIMITED, 3RD FLOOR 124-130 TABERNACLE ST, LONDON, EC2A 4SD

View Document

24/06/9224 June 1992 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