Advanced company searchLink opens in new window

LOCKTON COMPANIES INTERNATIONAL LIMITED

Company number 01211673

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)
12 May 2016 TM01 Termination of appointment of Michael Charles Frost as a director on 30 April 2016
12 May 2016 TM01 Termination of appointment of Michael Paul Hammond as a director on 30 April 2016
18 Jan 2016 AA Full accounts made up to 30 April 2015
06 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,000,001
06 Feb 2015 AA Full accounts made up to 30 April 2014
06 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 14,000,000
16 Jul 2014 CH01 Director's details changed for Mr David Stephen Whitewood on 7 July 2014
19 Mar 2014 MISC Auditors resignation
21 Jan 2014 AA Full accounts made up to 30 April 2013
19 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 14,000,000
29 Apr 2013 MR01 Registration of charge 012116730012
04 Mar 2013 TM01 Termination of appointment of Julian James as a director
11 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 30 April 2012
25 Apr 2012 AP03 Appointment of Ms Sarah Jeffs as a secretary
25 Apr 2012 TM02 Termination of appointment of Charlotte Taggart as a secretary
06 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 30 April 2011
29 Sep 2011 CH01 Director's details changed for Mr David Whitewood on 1 January 2011
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 11
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
05 Jan 2011 CH03 Secretary's details changed for Ms Charlotte Taggart on 10 December 2010