Advanced company searchLink opens in new window

LOCKINGTON PROPERTIES LIMITED

Company number 05603976

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)
31 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mr Gary Robert Randall on 26 October 2009
05 Nov 2009 CH01 Director's details changed for Mrs Tina Ann Randall on 26 October 2009
02 Dec 2008 AA Accounts for a dormant company made up to 31 October 2008
27 Oct 2008 363a Return made up to 26/10/08; full list of members
27 Oct 2008 288c Director's change of particulars / gary randall / 07/02/2008
27 Oct 2008 288c Director and secretary's change of particulars / tina randall / 07/02/2008
03 Apr 2008 287 Registered office changed on 03/04/2008 from 4 the brambles liskeard cornwall PL14 3BR
26 Oct 2007 363a Return made up to 26/10/07; full list of members
28 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
03 Nov 2006 363a Return made up to 26/10/06; full list of members
26 Oct 2005 288a New secretary appointed
26 Oct 2005 288a New director appointed
26 Oct 2005 288a New director appointed
26 Oct 2005 287 Registered office changed on 26/10/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN
26 Oct 2005 288b Secretary resigned
26 Oct 2005 288b Director resigned