About

Registered Number: 05585991
Date of Incorporation: 07/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN

 

Lock Stock Storage Ltd was registered on 07 October 2005 and are based in Bedford, it has a status of "Active". There are no directors listed for Lock Stock Storage Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 28 October 2019
AA01 - Change of accounting reference date 30 July 2019
MR01 - N/A 26 April 2019
MR01 - N/A 04 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 18 August 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD01 - Change of registered office address 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 26 March 2009
RESOLUTIONS - N/A 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
123 - Notice of increase in nominal capital 19 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2019 Outstanding

N/A

A registered charge 29 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.