- Company Overview for LOKTEC LIMITED (05004699)
- Filing history for LOKTEC LIMITED (05004699)
- People for LOKTEC LIMITED (05004699)
- Charges for LOKTEC LIMITED (05004699)
- More for LOKTEC LIMITED (05004699)
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) |
---|---|---|---|
07 Jun 2018 | PSC04 | Change of details for Mrs Deborah Louise Hardy as a person with significant control on 5 June 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mr David Keith Christopher Hardy as a person with significant control on 5 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 6 & 7 Whitehall Cross Leeds LS12 5XE to Unit 17,the Sidings Station Road Guiseley Leeds West Yorkshire LS208BX on 7 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mrs Deborah Louise Hardy as a person with significant control on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mrs Deborah Louise Hardy on 11 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr David Keith Christopher Hardy as a person with significant control on 11 September 2017 | |
11 Sep 2017 | CH03 | Secretary's details changed for Deborah Louise Hardy on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr David Keith Christopher Hardy on 11 September 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH01 | Director's details changed for Deborah Louise Hardy on 8 March 2016 | |
08 Mar 2016 | CH03 | Secretary's details changed for Deborah Louise Hardy on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for David Keith Christopher Hardy on 8 March 2016 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
24 Feb 2015 | AD01 | Registered office address changed from Unit 8 Tong Park Industrial Estate Otley Road Baildon Shipley West Yorkshire BD17 7QD to 6 & 7 Whitehall Cross Leeds LS12 5XE on 24 February 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders |