THE HOME LOCKER LIMITED

Monometer House Monometer House, Leigh-On-Sea, SS9 2HN, Essex
StatusACTIVE
Company No.08147382
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age12 years, 14 days
JurisdictionEngland Wales

SUMMARY

THE HOME LOCKER LIMITED is an active private limited company with number 08147382. It was incorporated 12 years, 14 days ago, on 18 July 2012. The company address is Monometer House Monometer House, Leigh-on-sea, SS9 2HN, Essex.



Company Fillings

Dissolved compulsory strike off suspended

Date: 29 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Barrons Limited

Appointment date: 2022-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary John Raven

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew John Locker

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary John Raven

Appointment date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Jayne Locker

Termination date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Matthew John Locker

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-01

Officer name: Mrs Samantha Jayne Locker

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2015

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-04

Officer name: Miss Samantha Jayne Hearn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CISESIC SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11604986
Status:ACTIVE
Category:Private Limited Company

CLAIRE RIDDELL LIMITED

OFFICE 2 GRESWOLDE HOUSE,SOLIHULL,B93 0PU

Number:08571641
Status:ACTIVE
Category:Private Limited Company

D A COMMERCIALS LTD

20 PARK ROAD,SEATON,EX12 3HJ

Number:08429881
Status:ACTIVE
Category:Private Limited Company

FML SOLUTIONS AND SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3XX

Number:09500173
Status:ACTIVE
Category:Private Limited Company

MIDDLETON ACCOUNTANCY SERVICES LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:04260616
Status:ACTIVE
Category:Private Limited Company

PADGETT BROTHERS (A TO Z) LIMITED

1 WARNEFORD AVENUE,OSSETT,WF5 9NJ

Number:01968315
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