Active
Company Information for LOK'N STORE TRUSTEE LIMITED
112 HAWLEY LANE, FARNBOROUGH, HANTS, GU14 8JE,
|
Company Registration Number
03788705
Private Limited Company
Active |
Company Name | |
---|---|
LOK'N STORE TRUSTEE LIMITED | |
Legal Registered Office | |
112 HAWLEY LANE FARNBOROUGH HANTS GU14 8JE Other companies in GU14 | |
Company Number | 03788705 | |
---|---|---|
Company ID Number | 03788705 | |
Date formed | 1999-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 00:29:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND ALAN DAVIES |
||
RAYMOND ALAN DAVIES |
||
RICHARD JOHN HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WARD JACKSON |
Director | ||
MARCUS JOHN GREGORY STANTON |
Company Secretary | ||
MARCUS JOHN GREGORY STANTON |
Director | ||
SIMON GRIFFITH THOMAS |
Company Secretary | ||
ANDREW JACOBS |
Director | ||
SIMON GRIFFITH THOMAS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINCOLN SPACE SOLUTIONS LIMITED | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
PARKNCRUISE LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off | |
ASH ROAD SS LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
SARACEN DATASTORE LIMITED | Director | 2011-06-30 | CURRENT | 1991-10-09 | Liquidation | |
SOUTHERN ENGINEERING AND MACHINERY CO. LIMITED | Director | 2007-05-30 | CURRENT | 1943-07-12 | Active | |
SEMCO MACHINE TOOLS LIMITED | Director | 2007-05-30 | CURRENT | 1971-09-29 | Active | |
SEMCO ENGINEERING LIMITED | Director | 2007-05-30 | CURRENT | 1974-03-25 | Active | |
LOK'N STORE LIMITED | Director | 2004-01-19 | CURRENT | 1994-02-25 | Active | |
LOK'N STORE GROUP PLC | Director | 2004-01-19 | CURRENT | 2000-05-30 | Active | |
DAVIES-ELISE CONSULTING LIMITED | Director | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
LOK'N STORE GROUP PLC | Director | 2000-06-19 | CURRENT | 2000-05-30 | Active | |
LOK'N STORE LIMITED | Director | 1997-12-05 | CURRENT | 1994-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND ALAN DAVIES on 2015-06-15 | |
CH01 | Director's details changed for Richard John Holmes on 2015-06-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 14/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 14/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 14/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HOLMES / 14/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON | |
AP01 | DIRECTOR APPOINTED MR RAYMOND ALAN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLMES / 19/06/2009 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/06 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 12 SKERNE ROAD KINGSTON UPON THAMES KT2 5AD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: THE CEDARS DOCTORS LANE, WEST MEON PETERSFIELD HAMPSHIRE GU32 1LR | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363a | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
(W)ELRES | S366A DISP HOLDING AGM 28/06/99 | |
(W)ELRES | S252 DISP LAYING ACC 28/06/99 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/06/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LOK'N STORE TRUSTEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |