THE LOCK SPECIALIST LTD

1 Hillside Gardens, London, E17 3RH, England
StatusACTIVE
Company No.08596510
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE LOCK SPECIALIST LTD is an active private limited company with number 08596510. It was incorporated 10 years, 10 months, 11 days ago, on 04 July 2013. The company address is 1 Hillside Gardens, London, E17 3RH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Old address: 12 Champions Walk London E20 1DA England

New address: 1 Hillside Gardens London E17 3RH

Change date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Old address: 22 Notting Hill Gate Bayswater London W11 3JE England

Change date: 2021-03-31

New address: 12 Champions Walk London E20 1DA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Mr Masud Ali

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Masud Ali

Change date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Masud Ali

Change date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

Old address: Mail Boxes Etc 22 Notting Hill Gate London W11 3JE England

New address: 22 Notting Hill Gate Bayswater London W11 3JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2020

Action Date: 18 Jul 2020

Category: Address

Type: AD01

New address: Mail Boxes Etc 22 Notting Hill Gate London W11 3JE

Change date: 2020-07-18

Old address: 22 Notting Hill Gate Bayswater London W11 3JE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

Old address: Flat 23 st Mary's Tower Fortune Street London EC1Y 0SD England

New address: 22 Notting Hill Gate Bayswater London W11 3JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Old address: 12 Champions Walk London E20 1DA United Kingdom

Change date: 2020-04-20

New address: Flat 23 st Mary's Tower Fortune Street London EC1Y 0SD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

New address: 12 Champions Walk London E20 1DA

Old address: 73 Stonebridge Road London N15 5NY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Masud Ali

Change date: 2019-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-28

Psc name: Mr Masud Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 73 Stonebridge Road London N15 5NY

Old address: 71-75 Shelton Street Covent Garden WC2H 9JQ United Kingdom

Change date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: C/O Valentis Uk Ltd 36 Alie Street London E1 8DA United Kingdom

New address: 71-75 Shelton Street Covent Garden WC2H 9JQ

Change date: 2018-05-04

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Masud Ali

Change date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr Masud Ali

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Masud Ali

Notification date: 2017-08-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bijan Naroei

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Bijan Naroei

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massum Rashid

Termination date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massum Rashid

Appointment date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

New address: C/O Valentis Uk Ltd 36 Alie Street London E1 8DA

Change date: 2016-09-06

Old address: 12 Champions Walk Olympic Park East Village Westfield Stratford City London E20 1DA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: 3rd Floor 10 Simla House London SE1 3RL United Kingdom

New address: 12 Champions Walk Olympic Park East Village Westfield Stratford City London E20 1DA

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

New address: 3Rd Floor 10 Simla House London SE1 3RL

Old address: 73 Stonebridge Road London N15 5NY

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the lock specialist and security services LIMITED\certificate issued on 09/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGOAT-TREGOR-SERVICES LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:09208660
Status:ACTIVE
Category:Private Limited Company

M KEYS AUTO LTD

71-73 NATHAN WAY,LONDON,SE28 0BQ

Number:10214182
Status:ACTIVE
Category:Private Limited Company

RAS MANAGEMENT SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11961100
Status:ACTIVE
Category:Private Limited Company

SMART&B FINANCIAL LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07264302
Status:ACTIVE
Category:Private Limited Company

SOME PROPERTIES LIMITED

MOORGATE LODGE HILL TOP ROAD,WAKEFIELD,WF2 6PZ

Number:06796951
Status:ACTIVE
Category:Private Limited Company

SURREY HISTORY TRUST

COUNTY HALL,KINGSTON UPON THAMES,KT1 2DN

Number:03661474
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source