Advanced company searchLink opens in new window

LOCKHAM LIMITED

Company number 06624234

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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AD01 Registered office address changed from Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN England to PO Box Default 290 Moston Lane Manchester M40 9WB on 29 July 2019
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
17 Jul 2018 CH01 Director's details changed for Mrs Jenna Hiley on 17 July 2018
10 Jul 2018 AD01 Registered office address changed from Suite 1118, Vernon House Friar Lane Nottingham NG1 6DQ England to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 10 July 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Aug 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
02 Jul 2017 PSC01 Notification of Jenna Hiley as a person with significant control on 6 April 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
23 Feb 2016 AD01 Registered office address changed from 109 Vernon House Suite 1118, Vernon House Friar Lane Nottingham NQ1 6DQ England to Suite 1118, Vernon House Friar Lane Nottingham NG1 6DQ on 23 February 2016
23 Feb 2016 AD01 Registered office address changed from The Stt Group Lockhamgate Wrangle Boston Lincolnshire PE22 9DD to Suite 1118, Vernon House Friar Lane Nottingham NG1 6DQ on 23 February 2016
10 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Aug 2013 AP01 Appointment of Mrs Jenna Hiley as a director
30 Aug 2013 TM01 Termination of appointment of Herbert Hiley as a director
13 Aug 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
03 May 2013 AA Total exemption small company accounts made up to 30 June 2012