Advanced company searchLink opens in new window

LOCKDOWN LOBSTERS LIMITED

Company number 12561549

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 100
16 Jan 2023 CS01 Confirmation statement made on 28 October 2022 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Oct 2021 AD01 Registered office address changed from 1 Quicks Road London SW19 1EZ United Kingdom to 1a Cricketfield Road London E5 8NR on 28 October 2021
29 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
20 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-10
17 Sep 2021 AP01 Appointment of Miss Emma Maxwell as a director on 18 August 2021
17 Sep 2021 PSC01 Notification of Emma Maxwell as a person with significant control on 18 August 2021
17 Sep 2021 PSC07 Cessation of Ravi Selvarajah as a person with significant control on 13 August 2021
17 Sep 2021 TM01 Termination of appointment of Ravi Selvarajah as a director on 13 August 2021
17 Sep 2021 AP01 Appointment of Mr Jude Jerome Edginton as a director on 13 August 2021
17 Sep 2021 PSC01 Notification of Jude Jerome Edginton as a person with significant control on 13 August 2021
17 Aug 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 13 August 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
17 Aug 2021 AP01 Appointment of Mr Ravi Selvarajah as a director on 13 August 2021
16 Aug 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Quicks Road London SW19 1EZ on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 August 2021
16 Aug 2021 PSC01 Notification of Ravi Selvarajah as a person with significant control on 13 August 2021
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021