Advanced company searchLink opens in new window

LOCKHART COURT FREEHOLD LIMITED

Company number 11557053

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)
13 Nov 2024 AA Accounts for a dormant company made up to 24 March 2024
06 Nov 2024 AP04 Appointment of Loveitts Ltd as a secretary on 6 November 2024
26 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
11 Jul 2023 AA Micro company accounts made up to 24 March 2023
03 Nov 2022 AA Micro company accounts made up to 24 March 2022
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 24 March 2021
17 Nov 2021 TM01 Termination of appointment of Peter Stuart Jacques Mackenzie as a director on 10 November 2021
17 Nov 2021 AP01 Appointment of Mr Michael John Seeley as a director on 10 November 2021
17 Nov 2021 AP01 Appointment of Mrs Jacqueline Marigold Dawson as a director on 10 November 2021
25 Sep 2021 AD01 Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to 29 Warwick Row Warwick Row Coventry CV1 1DY on 25 September 2021
25 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
17 Feb 2021 AA01 Current accounting period extended from 30 September 2020 to 24 March 2021
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
18 Jun 2020 PSC08 Notification of a person with significant control statement
18 Jun 2020 PSC07 Cessation of Maurice Smith as a person with significant control on 18 June 2020
18 Jun 2020 PSC07 Cessation of Michael John Seeley as a person with significant control on 18 June 2020
18 Nov 2019 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 PSC07 Cessation of Peter Stuart Jacques Mackenzie as a person with significant control on 7 June 2019
01 Oct 2019 PSC01 Notification of Maurice Smith as a person with significant control on 7 June 2019
01 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
01 Oct 2019 PSC01 Notification of Michael John Seeley as a person with significant control on 7 June 2019
06 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-06
  • GBP 100