Advanced company searchLink opens in new window

LOCKLEAZE LIMITED

Company number 07931419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,001
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
  • GBP 5,001
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
  • GBP 5,001.00
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
  • GBP 1
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