LOCKET ROAD NO 13 LIMITED

05851057
78 CHURCHGATE STOCKPORT ENGLAND SK1 1YJ

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 9 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 9 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 officers Change of particulars for director (Mirelle Pope) 2 Buy now
16 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2022 accounts Annual Accounts 9 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2021 officers Termination of appointment of director (Thomas Joseph O'mara) 1 Buy now
20 Aug 2021 officers Appointment of director (Mr Suthagar Pathmanathan) 2 Buy now
17 Aug 2021 accounts Annual Accounts 9 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 officers Change of particulars for director (Mirelle Pope) 2 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2021 accounts Annual Accounts 9 Buy now
21 Sep 2020 officers Termination of appointment of director (Timothy Patrick O'shea) 1 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 9 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 9 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 9 Buy now
22 Jun 2016 annual-return Annual Return 7 Buy now
16 Oct 2015 accounts Annual Accounts 9 Buy now
26 Jun 2015 annual-return Annual Return 7 Buy now
12 Sep 2014 accounts Annual Accounts 9 Buy now
01 Jul 2014 annual-return Annual Return 7 Buy now
20 Sep 2013 accounts Annual Accounts 17 Buy now
24 Jun 2013 annual-return Annual Return 7 Buy now
31 Aug 2012 accounts Annual Accounts 8 Buy now
25 Jun 2012 annual-return Annual Return 7 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
22 Jun 2011 officers Change of particulars for director (Mirelle Pope) 2 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 annual-return Annual Return 6 Buy now
21 Jun 2010 officers Change of particulars for director (Kamal Trivedi) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Timothy Patrick O'shea) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mirelle Pope) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Thomas O'mara) 2 Buy now
28 Sep 2009 accounts Annual Accounts 5 Buy now
24 Jun 2009 annual-return Return made up to 19/06/09; full list of members 5 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
09 Jan 2009 officers Appointment terminated secretary buy your freehold LIMITED 1 Buy now
07 Jan 2009 annual-return Return made up to 19/06/08; full list of members 5 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from, 51 & a half, warwick road, london, SW5 9UP 1 Buy now
18 Apr 2008 accounts Annual Accounts 1 Buy now
03 Jul 2007 annual-return Return made up to 19/06/07; full list of members 3 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
15 Sep 2006 officers New director appointed 2 Buy now
26 Jun 2006 capital Ad 20/06/06-20/06/06 £ si 1@1=1 £ ic 3/4 2 Buy now
19 Jun 2006 incorporation Incorporation Company 23 Buy now