MASTER LOCKSMITHS & SECURITY SERVICES COMPANY LIMITED
Status | ACTIVE |
Company No. | 05101679 |
Category | Private Limited Company |
Incorporated | 14 Apr 2004 |
Age | 20 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
MASTER LOCKSMITHS & SECURITY SERVICES COMPANY LIMITED is an active private limited company with number 05101679. It was incorporated 20 years, 1 month, 24 days ago, on 14 April 2004. The company address is 75a Lechmere Avenue, Woodford Green, IG8 8QG, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous extended
Date: 25 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-29
New date: 2017-07-31
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-25
Psc name: Mr Christopher Ephraim Talbot
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-25
Officer name: Mr Christopher Ephraim Talbot
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Ephraim Talbot
Change date: 2017-04-13
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lord Adam Stuart Jackson
Change date: 2017-04-13
Documents
Change account reference date company previous shortened
Date: 23 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-29
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Old address: 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY
New address: 75a Lechmere Avenue Woodford Green Essex IG8 8QG
Change date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Ephraim Talbot
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Lord Adam Stuart Jackson
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/04/04--------- £ si 398@1=398 £ ic 2/400
Documents
Legacy
Date: 13 May 2004
Category: Address
Type: 287
Description: Registered office changed on 13/05/04 from: 370 cranbrook road gants hill ilford essex IG2 6HY
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 23/04/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
121-123 DUKE STREET,BARROW IN FURNESS,LA14 1XA
Number: | 11000394 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | LP003104 |
Status: | ACTIVE |
Category: | Limited Partnership |
JS PROPERTY SERVICES (SCARBOROUGH) LIMITED
29 MILL WAY,SCARBOROUGH,YO13 0BG
Number: | 11228369 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 MENDIP HOUSE,LONDON,N4 2RL
Number: | 11314578 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KPMG,LEEDS,LS1 4DW
Number: | 00038991 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EDINBURGH COURT,LONDON,E18 2GL
Number: | 11629527 |
Status: | ACTIVE |
Category: | Private Limited Company |