LOCKER FREIGHT (HOLDINGS) LIMITED

06777103
LOCKER FREIGHT LIMITED HALEVIEW ROAD HUYTON MERSEYSIDE L36 6DD

Documents

Documents
Date Category Description Pages
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 8 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 8 Buy now
21 Feb 2022 accounts Annual Accounts 8 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 7 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 7 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 8 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 7 Buy now
01 Nov 2016 mortgage Statement of satisfaction of a charge 3 Buy now
16 Mar 2016 annual-return Annual Return 22 Buy now
08 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
08 Feb 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jan 2016 annual-return Annual Return 6 Buy now
06 Dec 2015 accounts Annual Accounts 8 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 officers Termination of appointment of director (Joan Goodfellow) 1 Buy now
27 Jan 2015 officers Appointment of director (Mr Christopher Goodfellow) 2 Buy now
27 Jan 2015 officers Appointment of director (Mr Stephen Quinn) 2 Buy now
27 Jan 2015 officers Termination of appointment of director (Stanley Locker) 1 Buy now
13 Oct 2014 accounts Annual Accounts 8 Buy now
01 Sep 2014 resolution Resolution 2 Buy now
30 Jul 2014 mortgage Registration of a charge 30 Buy now
30 Jul 2014 mortgage Registration of a charge 27 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 8 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 7 Buy now
05 Dec 2011 accounts Annual Accounts 7 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 8 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 officers Change of particulars for director (Stanley Locker) 2 Buy now
18 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
21 Apr 2009 accounts Accounting reference date extended from 31/12/2009 to 28/02/2010 1 Buy now
26 Mar 2009 capital Particulars of contract relating to shares 2 Buy now
26 Mar 2009 capital Ad 25/02/09\gbp si 1999@1=1999\gbp ic 1/2000\ 2 Buy now
26 Mar 2009 capital Nc inc already adjusted 25/02/09 1 Buy now
26 Mar 2009 resolution Resolution 1 Buy now
24 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
24 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Jan 2009 officers Appointment terminated director irene harrison 1 Buy now
05 Jan 2009 officers Director appointed stanley locker 2 Buy now
05 Jan 2009 officers Director and secretary appointed joan goodfellow 2 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from, crown house 64 whitchurch road, cardiff, CF14 3LX, uk 1 Buy now
19 Dec 2008 incorporation Incorporation Company 13 Buy now