About

Registered Number: 04120039
Date of Incorporation: 05/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 29 Bath Road, Swindon, Wiltshire, SN1 4AS

 

Founded in 2000, Land Locked Ltd has its registered office in Wiltshire, it's status at Companies House is "Active". We don't currently know the number of employees at Land Locked Ltd. The current directors of the company are listed as Wheeler, Jake, Wheeler, Luke, Wheeler, Norma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Jake 31 October 2018 - 1
WHEELER, Luke 31 October 2018 - 1
WHEELER, Norma 02 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 07 December 2018
MR04 - N/A 17 November 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 21 September 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 27 November 2007
395 - Particulars of a mortgage or charge 19 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 01 December 2003
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 07 May 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
363s - Annual Return 19 December 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 25 January 2002
225 - Change of Accounting Reference Date 15 January 2002
395 - Particulars of a mortgage or charge 03 February 2001
287 - Change in situation or address of Registered Office 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 April 2007 Fully Satisfied

N/A

Legal mortgage 16 September 2003 Fully Satisfied

N/A

Legal mortgage 28 April 2003 Fully Satisfied

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.