Background WavePink WaveYellow Wave

LOCK 'N' LOAD EVENTS LIMITED (05152712)

LOCK 'N' LOAD EVENTS LIMITED (05152712) is an active UK company. incorporated on 14 June 2004. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LOCK 'N' LOAD EVENTS LIMITED has been registered for 21 years.

Company Number
05152712
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCK 'N' LOAD EVENTS LIMITED

LOCK 'N' LOAD EVENTS LIMITED is an active company incorporated on 14 June 2004 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LOCK 'N' LOAD EVENTS LIMITED was registered 21 years ago.(SIC: 90020)

Status

active

Active since 21 years ago

Company No

05152712

LTD Company

Age

21 Years

Incorporated 14 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SOUTH WEST FOUR EVENTS LIMITED
From: 21 June 2004To: 21 December 2005
NEW EVENTS LIMITED
From: 14 June 2004To: 21 June 2004
Contact
Address

C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

1 Red Lion Court London EC4A 3EB England
From: 17 April 2019To: 9 December 2021
30 Leicester Square London WC2H 7LA England
From: 6 October 2016To: 17 April 2019
5 Horseshoes House Remenham Hill Remenham Henley on Thames Oxon RG9 3EP
From: 9 February 2016To: 6 October 2016
, 15 Golden Square, London, W1F 9JG
From: 8 September 2014To: 9 February 2016
, 45 Shillbrook Avenue, Carterton, Oxfordshire, OX18 1EQ
From: 28 February 2012To: 8 September 2014
, Ruskin House, 40-41 Museum Street, London, WC1A 1LT
From: 14 June 2004To: 28 February 2012
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Apr 13
Director Left
Apr 13
Funding Round
Jul 13
Director Joined
Sept 14
Director Joined
Jul 16
Funding Round
Sept 16
Loan Cleared
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Jul 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Owner Exit
Jun 20
Director Left
May 21
Director Left
May 21
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Resolution
25 October 2016
RESOLUTIONSResolutions
Auditors Resignation Company
18 October 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
5 September 2016
RP04AR01RP04AR01
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Annual Return Company
26 July 2016
AR01AR01
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Resolution
11 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
7 April 2013
TM01Termination of Director
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Legacy
23 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
353353
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
8 September 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
88(2)R88(2)R
Legacy
13 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
225Change of Accounting Reference Date
Legacy
22 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2004
NEWINCIncorporation