About

Registered Number: 04149882
Date of Incorporation: 29/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Old Bank House, 52a Palmerston Street, Bollington, Cheshire, SK10 5PW

 

Established in 2001, Locking & Security Solutions Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Nesbitt, Brian Peter, Robertson, Clint, Rule, Neil Wilson, Whitworth, David Alexander, Wragg, Bruce Martin, Young, Stephen Philip are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESBITT, Brian Peter 07 April 2003 - 1
ROBERTSON, Clint 13 May 2015 - 1
RULE, Neil Wilson 10 July 2007 - 1
WHITWORTH, David Alexander 15 March 2002 - 1
WRAGG, Bruce Martin 29 January 2001 15 March 2002 1
YOUNG, Stephen Philip 17 June 2002 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 03 September 2019
RESOLUTIONS - N/A 26 July 2019
SH06 - Notice of cancellation of shares 26 July 2019
SH03 - Return of purchase of own shares 26 July 2019
TM01 - Termination of appointment of director 02 July 2019
RESOLUTIONS - N/A 09 May 2019
CS01 - N/A 03 April 2019
SH01 - Return of Allotment of shares 03 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 17 June 2017
CH01 - Change of particulars for director 17 June 2017
CH01 - Change of particulars for director 17 June 2017
CH01 - Change of particulars for director 17 June 2017
CH03 - Change of particulars for secretary 16 June 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 16 September 2015
RESOLUTIONS - N/A 06 July 2015
SH06 - Notice of cancellation of shares 06 July 2015
SH03 - Return of purchase of own shares 06 July 2015
MA - Memorandum and Articles 12 June 2015
AP01 - Appointment of director 08 June 2015
RESOLUTIONS - N/A 30 April 2015
CC04 - Statement of companies objects 19 April 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
225 - Change of Accounting Reference Date 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
RESOLUTIONS - N/A 16 April 2009
RESOLUTIONS - N/A 16 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 11 February 2009
RESOLUTIONS - N/A 18 April 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 January 2005
395 - Particulars of a mortgage or charge 21 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 18 May 2003
225 - Change of Accounting Reference Date 18 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
363s - Annual Return 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363s - Annual Return 31 January 2002
225 - Change of Accounting Reference Date 22 January 2002
MEM/ARTS - N/A 03 September 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
123 - Notice of increase in nominal capital 31 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
CERTNM - Change of name certificate 23 August 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 August 2004 Outstanding

N/A

Debenture 23 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.