LOCK DOOR AND SHUTTERS LTD
Status | ACTIVE |
Company No. | 03544552 |
Category | Private Limited Company |
Incorporated | 09 Apr 1998 |
Age | 26 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
LOCK DOOR AND SHUTTERS LTD is an active private limited company with number 03544552. It was incorporated 26 years, 1 month, 21 days ago, on 09 April 1998. The company address is 57 Windmill Street, Gravesend, DA12 1BB, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kieren Burke
Change date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Address
Type: AD01
Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE
New address: 57 Windmill Street Gravesend DA12 1BB
Change date: 2017-01-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: 47 Manor Way Bexleyheath Kent DA7 6JW
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 06 Jan 2013
Action Date: 06 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-06
Old address: Unit 12 119-121 Nathan Way Thamesmead London SE28 0AQ
Documents
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 28 Aug 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kieron Burke
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 28 Aug 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Lisa Burke
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date
Date: 06 Dec 2009
Action Date: 09 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-09
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: unit 8 mulberry way belvedere kent DA17 6BU
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Legacy
Date: 18 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 18/04/05 from: wheatsheaf works maxim way crayford DA1 4BQ
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 18 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lock electric shutters LIMITED\certificate issued on 18/11/03
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Accounts with made up date
Date: 05 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/99; full list of members
Documents
Legacy
Date: 26 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/03/99
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 07/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
30 STATION LANE,HORNCHURCH,RM12 6NJ
Number: | 11529076 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LEVELLERS LANE,ST. NEOTS,PE19 2JL
Number: | 07469406 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MILL VALE,BROMLEY,BR2 0EN
Number: | 09389417 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODERN EDUCATIONAL SOCIAL AND CULTURAL ORGANISATION (MESCO) TRUST
8 MIDDLETON GARDENS,ILFORD,IG2 6DP
Number: | 09010678 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14 CLINTON HILL,LINGFIELD,RH7 6QD
Number: | 10554798 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRACKERS,BREAN,TA8 2RD
Number: | 06755623 |
Status: | ACTIVE |
Category: | Private Limited Company |