Advanced company searchLink opens in new window

LOCKSET LIMITED

Company number 02375533

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)
05 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
05 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
05 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
29 Nov 2023 TM01 Termination of appointment of Stuart James Le Tissier as a director on 28 November 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
15 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
23 May 2022 AP01 Appointment of Mr Stuart James Le Tissier as a director on 23 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
01 Feb 2022 AA Full accounts made up to 31 March 2021
21 Jan 2022 ANNOTATION Clarification GUARANTEE2 was removed from the public register on 25/02/2022 as it was extra-statutory information
21 Jan 2022 ANNOTATION Clarification AREEMENT2 was removed from the public register on 25/02/2022 because it was extra-statutory.
12 Jan 2022 ANNOTATION Clarification GUARANTEE2 was removed from the public register on 14/03/2022 because it was extra-statutory information.
12 Jan 2022 ANNOTATION Clarification AGREEMENT2 was removed from the public register on 14/03/2022 because it was extra-statutory information.
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
06 Feb 2020 TM01 Termination of appointment of James Ross Hiley as a director on 3 February 2020
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Sep 2019 PSC05 Change of details for Mdl Marinas Group Limited as a person with significant control on 23 September 2019
23 Sep 2019 AD01 Registered office address changed from Outlook House School Lane Hamble Point, Hamble Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 23 September 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
14 Mar 2019 TM01 Termination of appointment of Robert Daniel George Grant as a director on 18 February 2019
18 Feb 2019 AP01 Appointment of Mr James Ross Hiley as a director on 18 February 2019
11 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018