About

Registered Number: 04375251
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 3 Aldcliffe Mews, Lancaster, LA1 5BT

 

Based in Lancaster, 24/7 Storage Ltd was registered on 15 February 2002, it has a status of "Active". The current directors of 24/7 Storage Ltd are listed as Clokey, Helen, Clokey, Keith, Clokey, Gavin John, Clokey, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOKEY, Gavin John 15 February 2002 20 November 2003 1
CLOKEY, Timothy 20 November 2003 05 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CLOKEY, Helen 05 March 2006 - 1
CLOKEY, Keith 01 October 2004 05 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
DISS40 - Notice of striking-off action discontinued 22 February 2020
CS01 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
AA - Annual Accounts 19 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 08 January 2010
DISS40 - Notice of striking-off action discontinued 12 December 2009
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 10 December 2009
AR01 - Annual Return 10 December 2009
DISS16(SOAS) - N/A 31 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
CERTNM - Change of name certificate 06 October 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 21 January 2004
CERTNM - Change of name certificate 25 November 2003
363s - Annual Return 12 May 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.