- Company Overview for LOCKTON & COMPANY ACCOUNTANTS LIMITED (04362723)
- Filing history for LOCKTON & COMPANY ACCOUNTANTS LIMITED (04362723)
- People for LOCKTON & COMPANY ACCOUNTANTS LIMITED (04362723)
- More for LOCKTON & COMPANY ACCOUNTANTS LIMITED (04362723)
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) |
---|---|---|---|
21 Jun 2016 | CH03 | Secretary's details changed for Mrs Julie Lockton on 20 June 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU to 27 Old Gloucester Street London WC1N 3AX on 20 June 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 1 October 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Dr Gary Alan Lockton on 1 January 2011 | |
26 Apr 2011 | CH03 | Secretary's details changed for Mrs Julie Lockton on 1 January 2011 | |
08 Mar 2011 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 8 March 2011 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from 3 Southwell Close Grantham Lincolnshire NG31 8PL England on 25 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Dr Gary Alan Lockton on 1 October 2009 | |
03 Feb 2010 | AD01 | Registered office address changed from 109 Stamford Street Grantham Lincolnshire NG31 7BS on 3 February 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |