- Company Overview for LOCKHART COURT FREEHOLD LIMITED (11557053)
- Filing history for LOCKHART COURT FREEHOLD LIMITED (11557053)
- People for LOCKHART COURT FREEHOLD LIMITED (11557053)
- More for LOCKHART COURT FREEHOLD LIMITED (11557053)
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
Statement of capital on 2018-09-06
|