- Company Overview for LOCKLEAZE LIMITED (07931419)
- Filing history for LOCKLEAZE LIMITED (07931419)
- People for LOCKLEAZE LIMITED (07931419)
- Charges for LOCKLEAZE LIMITED (07931419)
- More for LOCKLEAZE LIMITED (07931419)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
14 Feb 2018 | PSC07 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
14 Feb 2018 | PSC01 | Notification of Jamie Christopher Constable as a person with significant control on 6 April 2016 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 August 2014
|
|
04 Sep 2014 | TM01 | Termination of appointment of Michael Philip Mazza as a director on 28 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
22 Nov 2013 | SH02 | Sub-division of shares on 29 July 2013 | |
06 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
11 Sep 2013 | AP03 | Appointment of Peter Martin Ward as a secretary | |
09 Sep 2013 | AP01 | Appointment of Mr John William Walsh as a director | |
09 Sep 2013 | TM02 | Termination of appointment of Lpe Services Limited as a secretary | |
09 Sep 2013 | TM01 | Termination of appointment of Jamie Constable as a director | |
09 Sep 2013 | SH02 | Sub-division of shares on 29 July 2013 | |
09 Sep 2013 | AP01 | Appointment of Michael Philip Mazza as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Peter Ward as a director | |
09 Sep 2013 | AP03 | Appointment of Jamie Christopher Constable as a secretary | |
09 Sep 2013 | SH10 | Particulars of variation of rights attached to shares |