About

Registered Number: 03383884
Date of Incorporation: 09/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT,

 

Lock & Leave Ltd was registered on 09 June 1997 with its registered office in Bagshot in Surrey, it's status is listed as "Dissolved". The current directors of this company are listed as Beavis, Shauna Louise, John, James Lloyd, Perrins, Jonathan Gilbert Francis, Rowell, Alan George at Companies House. The company currently employs 11-20 people. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRINS, Jonathan Gilbert Francis 09 June 1997 18 July 1999 1
ROWELL, Alan George 09 June 1997 22 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Shauna Louise 27 April 2016 - 1
JOHN, James Lloyd 03 May 2005 26 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
MR05 - N/A 21 September 2020
CS01 - N/A 01 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 03 April 2020
SH19 - Statement of capital 13 January 2020
RESOLUTIONS - N/A 30 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2019
CAP-SS - N/A 30 December 2019
AA - Annual Accounts 19 November 2019
PARENT_ACC - N/A 19 November 2019
AGREEMENT2 - N/A 23 October 2019
GUARANTEE2 - N/A 23 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 11 January 2018
AGREEMENT2 - N/A 12 December 2017
GUARANTEE2 - N/A 12 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 09 February 2017
AA01 - Change of accounting reference date 07 December 2016
AA01 - Change of accounting reference date 26 August 2016
CS01 - N/A 26 August 2016
AUD - Auditor's letter of resignation 18 May 2016
AUD - Auditor's letter of resignation 17 May 2016
RESOLUTIONS - N/A 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AP01 - Appointment of director 09 May 2016
AA01 - Change of accounting reference date 05 May 2016
AD01 - Change of registered office address 05 May 2016
AP03 - Appointment of secretary 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
MR01 - N/A 05 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 27 January 2011
SH01 - Return of Allotment of shares 22 December 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 04 November 2009
CH04 - Change of particulars for corporate secretary 04 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 04 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 24 September 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 29 December 2000
363a - Annual Return 04 August 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
AA - Annual Accounts 07 March 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 17 March 1999
288a - Notice of appointment of directors or secretaries 09 July 1998
363s - Annual Return 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1998
CERTNM - Change of name certificate 27 November 1997
CERTNM - Change of name certificate 30 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
287 - Change in situation or address of Registered Office 27 June 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.