- Company Overview for LOCK TOPCO LIMITED (09175895)
- Filing history for LOCK TOPCO LIMITED (09175895)
- People for LOCK TOPCO LIMITED (09175895)
- More for LOCK TOPCO LIMITED (09175895)
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) |
---|---|---|---|
09 Feb 2021 | AD01 | Registered office address changed from Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL England to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE on 9 February 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Imperial Works Perren Street London NW5 3ED England to Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL on 4 January 2021 | |
26 Nov 2020 | AP01 | Appointment of Mr Michael Nicholas Winn as a director on 3 November 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
30 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
19 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
23 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
20 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from Ryland House 24 Ryland Road London NW5 3EH to Imperial Works Perren Street London NW5 3ED on 15 December 2015 | |
02 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
07 Jul 2015 | AP01 | Appointment of Mr Peter Stephen Rigby as a director on 20 April 2015 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
22 May 2015 | SH02 | Sub-division of shares on 16 February 2015 | |
21 May 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
01 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
01 May 2015 | SH08 | Change of share class name or designation | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Julian Joseph Hopkinson as a director on 13 February 2015 |