LOCKER 27 LIMITED

Locker 27 Ltd Hamm Moor Lane, Addlestone, KT15 2SD, England
StatusACTIVE
Company No.07240990
CategoryPrivate Limited Company
Incorporated30 Apr 2010
Age14 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

LOCKER 27 LIMITED is an active private limited company with number 07240990. It was incorporated 14 years, 2 months, 6 days ago, on 30 April 2010. The company address is Locker 27 Ltd Hamm Moor Lane, Addlestone, KT15 2SD, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Change date: 2023-05-25

Old address: Martin & Fahy 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England

New address: Locker 27 Ltd Hamm Moor Lane Addlestone KT15 2SD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mrs Rebecca Jayne Church

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr Matthew Church

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mrs Rebecca Jayne Church

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Matthew Church

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-29

Capital : 200 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: C/O C/O Abg Accountancy the Quadrant Centre 1 Limes Road Weybridge Surrey KT13 8DH

New address: Martin & Fahy 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jayne Church

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072409900001

Charge creation date: 2015-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: 21 Birchwood Road West Byfleet Surrey KT14 6DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Rudkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Steven Thomas Rudkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 02 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-02

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2013

Action Date: 30 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-02

New date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Mr Steven Thomas Rudkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2011

Action Date: 02 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-07-02

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Thomas Rudkin

Documents

View document PDF

Incorporation company

Date: 30 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABODE MARKETING LIMITED

88 ALMA ROAD,WINDSOR,SL4 3ET

Number:11656495
Status:ACTIVE
Category:Private Limited Company

BATU MOVING IMAGES LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:09416241
Status:ACTIVE
Category:Private Limited Company

CASSIOBURY DENTAL PRACTICE LIMITED

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:10461932
Status:ACTIVE
Category:Private Limited Company

HEATKEY LTD

MARCHWIEL CENTRE BRYN LANE,WREXHAM,LL13 9UT

Number:08828744
Status:ACTIVE
Category:Private Limited Company

LA CANTINA (THEMALTHOUSE) LIMITED

LA CANTINA,ORMSKIRK,L39 1QR

Number:11069325
Status:ACTIVE
Category:Private Limited Company

PSI CUBE LIMITED

JAMESONS HOUSE,WITNEY,OX28 3AB

Number:10635655
Status:ACTIVE
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