COOKE AND LOCK LTD

Suite 131 80 Churchill Square Suite 131 80 Churchill Square, West Malling, ME19 4YU, Kent, England
StatusACTIVE
Company No.09878570
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 7 months
JurisdictionEngland Wales

SUMMARY

COOKE AND LOCK LTD is an active private limited company with number 09878570. It was incorporated 8 years, 7 months ago, on 18 November 2015. The company address is Suite 131 80 Churchill Square Suite 131 80 Churchill Square, West Malling, ME19 4YU, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-05

Capital : 103 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Mr Sam Daniel Cooke

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Daniel Cooke

Change date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: 23 Montrose Avenue Sidcup Kent DA15 9DT England

New address: Suite 131 80 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-31

Psc name: Mr Sam Daniel Cooke

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lockyer

Change date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Lockyer

Change date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Daniel Cooke

Change date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Daniel Cooke

Change date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 23 Montrose Avenue Sidcup Kent DA15 9DT

Old address: 14 Albany Close Bexley Kent DA5 3ES England

Change date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr David Lockyer

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Louise Lockyer

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNDARY PARKS LIMITED

BRYN BEDW LON Y GOG,MOLD,CH7 6DN

Number:01495247
Status:ACTIVE
Category:Private Limited Company

CHAMBERTIN (HOLDINGS) LIMITED

SOUTHBANK CENTRAL,LONDON,SE1 9LQ

Number:08515929
Status:ACTIVE
Category:Private Limited Company

CRAWFORD ANDERSON CONSULTANCY LIMITED

30 ABERCROMBIE DRIVE,GLASGOW,G61 4RR

Number:SC627130
Status:ACTIVE
Category:Private Limited Company

LADY BAY COURT LIMITED

CORDWAINERS,NOTTINGHAM,NG13 8JG

Number:05298241
Status:ACTIVE
Category:Private Limited Company

NEW HOMES PLACE LIMITED

5 OLD PORT SQUARE, EARLS PORT,CHESTER,CH1 4JP

Number:09431168
Status:ACTIVE
Category:Private Limited Company

SC FAREHAM LTD

179 WEST STREET,FAREHAM,PO16 0EF

Number:11529639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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