LOCKCODE LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-18 View Report
Address. Change date: 2023-10-20. Old address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom. New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. 2023-10-20 View Report
Accounts. Accounts type micro entity. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Accounts. Accounts type micro entity. 2022-05-05 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Persons with significant control. Change date: 2020-04-01. Psc name: Mrs Samantha Jacqueline Sanderson. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type micro entity. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Accounts. Accounts type micro entity. 2018-01-29 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-11-02 View Report
Accounts. Accounts amended with accounts type micro entity. 2017-11-02 View Report
Officers. Change person director company. 2017-06-30 View Report
Accounts. Accounts type micro entity. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Address. New address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW. Change date: 2016-09-08. Old address: Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA England. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Address. New address: Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA. Old address: Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX. Change date: 2016-03-14. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-04-19 View Report
Address. New address: Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX. Old address: 79 Merton Court the Strand Brighton Marina Brighton BN2 5XZ. Change date: 2014-11-12. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Officers. Officer name: James Sanderson. 2014-03-31 View Report
Officers. Change date: 2013-10-01. Officer name: Mrs Samantha Sanderson. 2013-10-01 View Report
Address. Old address: Flat 1 Treetops the Mount Caversham Reading RG4 7RE England. Change date: 2013-09-24. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Officers. Change date: 2012-09-30. Officer name: Mrs Samantha Jacqueline Sanderson. 2013-03-25 View Report
Accounts. Change account reference date company current extended. 2013-02-22 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Address. Change date: 2012-10-16. Old address: 52 Merton Court the Strand Brighton Sussex BN2 5XZ. 2012-10-16 View Report
Officers. Officer name: Mr James Thomas Charles Sanderson. 2012-04-12 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Officers. Officer name: Samantha Jacqueline Sanderson. Change date: 2012-04-11. 2012-04-11 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Officers. Officer name: John Taylor. 2011-06-10 View Report
Accounts. Accounts type total exemption small. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-03-31 View Report
Officers. Change date: 2010-03-31. Officer name: Samantha Jacqueline Sanderson. 2010-03-31 View Report
Accounts. Accounts type total exemption small. 2009-07-23 View Report
Annual return. Legacy. 2009-05-07 View Report
Officers. Description: Director's change of particulars / samantha sanderson / 21/02/2009. 2009-04-04 View Report
Address. Description: Registered office changed on 04/04/2009 from 37 westdene drive brighton BN1 5HE. 2009-04-04 View Report