Advanced company searchLink opens in new window

LOCKFIT (MANAGEMENT) LTD

Company number 12715414

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)
15 Apr 2024 AA Micro company accounts made up to 31 July 2023
22 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
13 Oct 2022 AD01 Registered office address changed from 12 Beacon Close Anslow Burton-on-Trent DE14 9UF England to 12 Beacon Close Anslow Burton-on-Trent DE13 9UF on 13 October 2022
30 Jun 2022 AD01 Registered office address changed from 109 Upton Drive Burton-on-Trent DE14 2FR England to 12 Beacon Close Anslow Burton-on-Trent DE14 9UF on 30 June 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Mar 2022 PSC04 Change of details for Mr Kevin Joseph Russell as a person with significant control on 14 March 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 100
14 Mar 2022 AP01 Appointment of Mr Andrew Moore as a director on 14 March 2022
07 Mar 2022 AA Micro company accounts made up to 31 July 2021
06 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
02 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
02 Sep 2020 PSC01 Notification of Kevin Joseph Russell as a person with significant control on 1 August 2020
02 Sep 2020 TM01 Termination of appointment of Andrew Moore as a director on 1 August 2020
02 Sep 2020 PSC07 Cessation of Andrew Moore as a person with significant control on 1 August 2020
02 Sep 2020 AP01 Appointment of Mr Kevin Joseph Russell as a director on 1 August 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-14
28 Jul 2020 PSC01 Notification of Andrew Moore as a person with significant control on 10 July 2020
19 Jul 2020 TM01 Termination of appointment of Christopher Hitches as a director on 10 July 2020
19 Jul 2020 PSC07 Cessation of Lewis Moore as a person with significant control on 10 July 2020
19 Jul 2020 PSC07 Cessation of Christopher Hitches as a person with significant control on 10 July 2020
19 Jul 2020 AD01 Registered office address changed from 77 Hertford Way Knowle Solihull B93 0PD England to 109 Upton Drive Burton-on-Trent DE14 2FR on 19 July 2020
19 Jul 2020 AP01 Appointment of Mr Andrew Moore as a director on 10 July 2020
02 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-02
  • GBP 2