THE LOCK IN BARROW C.I.C.

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Cessation of Grant John Hamilton as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Joshua Steven Morrison as a director on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Malcolm Keith Lingard as a director on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Liam Alexander Blackley as a director on 2024-02-09

View Document

09/02/249 February 2024 Cessation of Robbie Michael Gallagher as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Cessation of Malcolm Keith Lingard as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Cessation of Josh Steven Morrison as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Cessation of Liam Alexander Blackley as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Grant John Hamilton as a director on 2024-02-09

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-02-27

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2021-04-06 with no updates

View Document

06/04/216 April 2021 CESSATION OF ANDREW DONALD GRAHAM AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM KEITH LINGARD

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ALEXANDER BLACKLEY

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DONALD GRAHAM

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT JOHN HAMILTON

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH STEVEN MORRISON

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIE MICHAEL GALLAGHER

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANTHONY MALLINSON

View Document

22/03/2122 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2021

View Document

24/02/2124 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information