About

Registered Number: 04786078
Date of Incorporation: 03/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10a Colomendy Industrial, Estate, Denbigh, Denbighshire, LL16 5TA

 

Based in Denbigh in Denbighshire, Lock Stock Developments Ltd was setup in 2003. There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 25 March 2010
395 - Particulars of a mortgage or charge 07 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 14 April 2009
363s - Annual Return 18 July 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 15 July 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 15 October 2004
CERTNM - Change of name certificate 05 August 2004
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 August 2009 Outstanding

N/A

Debenture 02 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.