Advanced company searchLink opens in new window

LOCKDREN LIMITED

Company number 02353997

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)
14 Dec 2017 PSC01 Notification of Peter Steven Ormerod as a person with significant control on 6 April 2016
22 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
21 Mar 2016 AD01 Registered office address changed from C/O Rostance Edwards Ltd 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Alex Christian Dyer as a director on 6 January 2016
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Jan 2016 AP01 Appointment of Mr Peter Steven Ormerod as a director on 6 January 2016
22 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/01/2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
07 Jan 2016 TM02 Termination of appointment of David Michael Billings as a secretary on 2 September 2015
07 Jul 2015 TM01 Termination of appointment of Lynette Gardner as a director on 30 June 2015
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
18 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
02 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Mar 2011 AD02 Register inspection address has been changed from C/O Sydney Mitchell Aspley House 35 Waterloo Street Birmingnam West Midlands B2 5TJ United Kingdom
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
13 Aug 2010 AD01 Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffs WS12 2DD on 13 August 2010
08 Feb 2010 CH01 Director's details changed for Lynette Gardner on 1 January 2010