Advanced company searchLink opens in new window

DELPHI LOCKHEED AUTOMOTIVE LIMITED

Company number 03796206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2016 AP01 Appointment of Mr Darren James Turner as a director on 20 April 2016
22 Jan 2016 AP01 Appointment of Mr Daniel Saxton as a director on 20 January 2016
21 Jan 2016 AP01 Appointment of Mr Martin Thomas Conlon as a director on 20 January 2016
21 Jan 2016 TM01 Termination of appointment of Vivek Palta as a director on 20 January 2016
04 Jan 2016 TM01 Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015
01 Dec 2015 TM01 Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AD03 Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF
16 Jul 2015 AD02 Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF
16 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from PO Box 6374 Delphi Lockheed Automotive Limited Spartan Close Leamington Spa Warwick CV34 9QT England to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 323,510
30 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 323,510
04 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AP01 Appointment of Mr Vivek Palta as a director
22 Jan 2014 TM01 Termination of appointment of Gael Escribe as a director
16 Jul 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
25 Mar 2013 AP01 Appointment of Mark Timothy Nutter as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
23 Sep 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
29 Jun 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 25 June 2011