- Company Overview for LOCKSET LIMITED (02375533)
- Filing history for LOCKSET LIMITED (02375533)
- People for LOCKSET LIMITED (02375533)
- Charges for LOCKSET LIMITED (02375533)
- More for LOCKSET LIMITED (02375533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Sep 2019 | PSC05 | Change of details for Mdl Marinas Group Limited as a person with significant control on 23 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Outlook House School Lane Hamble Point, Hamble Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 23 September 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
14 Mar 2019 | TM01 | Termination of appointment of Robert Daniel George Grant as a director on 18 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr James Ross Hiley as a director on 18 February 2019 | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
18 Apr 2018 | AP01 | Appointment of Mr Robert Grant as a director on 16 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Edward Richard Iliffe as a director on 16 April 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Johann Lesley Robinson as a director on 19 January 2018 | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 May 2017 | CH01 | Director's details changed for Mrs Johann Lesley Robinson on 12 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
24 Jun 2016 | CH01 | Director's details changed for Annabel Louise Pearce on 24 June 2016 | |
07 Jan 2016 | CH01 | Director's details changed for Annabel Louise Boreham on 16 December 2015 | |
15 Dec 2015 | AA | Accounts made up to 31 March 2015 | |
12 Nov 2015 | AP01 | Appointment of Mrs Johann Lesley Robinson as a director on 10 November 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Eamonn Feeney as a director on 30 September 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
22 May 2015 | TM02 | Termination of appointment of Clive Campbell Holmes as a secretary on 21 May 2015 | |
22 May 2015 | AP01 | Appointment of Mrs Catherine Elinor Fleming as a director on 21 May 2015 |