LANCASHIRE LOCK & SAFE COMPANY LTD

05083995
RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 2 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 2 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 2 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 2 Buy now
10 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 5 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2017 officers Termination of appointment of secretary (Katherine Lenihan) 1 Buy now
05 May 2017 officers Termination of appointment of director (Paul Lenihan) 1 Buy now
05 May 2017 officers Termination of appointment of director (Katherine Lenihan) 1 Buy now
05 May 2017 officers Appointment of director (Mr Ian Mycock) 2 Buy now
09 Feb 2017 officers Termination of appointment of director (Paul Edward Lenihan) 1 Buy now
12 Jan 2017 accounts Annual Accounts 4 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 accounts Annual Accounts 4 Buy now
24 Jun 2015 annual-return Annual Return 6 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
07 May 2014 annual-return Annual Return 6 Buy now
11 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jun 2013 annual-return Annual Return 6 Buy now
06 Jun 2013 officers Change of particulars for director (Mrs Katherine Lenihan) 2 Buy now
06 Jun 2013 officers Change of particulars for secretary (Katherine Lenihan) 1 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
25 Apr 2012 officers Change of particulars for secretary (Katherine Lenihan) 1 Buy now
25 Apr 2012 officers Change of particulars for director (Katherine Lenihan) 2 Buy now
25 Apr 2012 officers Change of particulars for director (Paul Edward Lenihan) 2 Buy now
25 Apr 2012 officers Change of particulars for director (Paul Lenihan) 2 Buy now
03 Feb 2012 accounts Annual Accounts 4 Buy now
31 Mar 2011 annual-return Annual Return 16 Buy now
26 Jan 2011 accounts Annual Accounts 4 Buy now
26 Mar 2010 annual-return Annual Return 15 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
17 Apr 2009 annual-return Return made up to 25/03/09; no change of members 10 Buy now
05 Apr 2009 address Registered office changed on 05/04/2009 from bridge house mellor street rochdale lancashire OL12 6AA 1 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
23 May 2008 officers Director appointed paul edward lenihan 1 Buy now
15 Apr 2008 annual-return Return made up to 25/03/08; full list of members 7 Buy now
01 Apr 2008 accounts Annual Accounts 6 Buy now
02 May 2007 annual-return Return made up to 25/03/07; full list of members 7 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
19 Jul 2006 annual-return Return made up to 25/03/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 5 Buy now
22 Jul 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
30 Apr 2004 officers Secretary resigned 1 Buy now
21 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX 1 Buy now
21 Apr 2004 accounts Accounting reference date extended from 31/03/05 to 30/04/05 1 Buy now
21 Apr 2004 capital Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Mar 2004 incorporation Incorporation Company 15 Buy now