Advanced company searchLink opens in new window

LOCKTON INTERNATIONAL HOLDINGS LIMITED

Company number 05907919

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 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
12 Jul 2018 PSC07 Cessation of Michael Paul Hammond as a person with significant control on 30 November 2017
02 Feb 2018 AA Full accounts made up to 30 April 2017
04 Dec 2017 TM01 Termination of appointment of Michael Paul Hammond as a director on 30 November 2017
21 Jul 2017 TM01 Termination of appointment of Glenn Avery Spencer as a director on 18 July 2017
21 Jul 2017 PSC07 Cessation of Glenn Avery Spencer as a person with significant control on 18 July 2017
21 Jul 2017 PSC01 Notification of Glenn Avery Spencer as a person with significant control on 1 May 2017
10 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Jul 2017 PSC01 Notification of David Marshall Lockton as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of John Lawrence Lumelleau as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Neil Keith Nimmo as a person with significant control on 6 April 2016
07 Jul 2017 PSC02 Notification of Lih Uk Topco Limited as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Michael Paul Hammond as a person with significant control on 6 April 2016
10 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 53,514,435
20 Apr 2017 SH19 Statement of capital on 20 April 2017
  • GBP 53,514,434
20 Apr 2017 CAP-SS Solvency Statement dated 30/03/17
20 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2017
30 Jan 2017 AA Full accounts made up to 30 April 2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 53,514,434
16 May 2016 AP01 Appointment of Glenn Spencer as a director on 30 April 2016
13 May 2016 TM01 Termination of appointment of Michael Charles Frost as a director on 30 April 2016
13 May 2016 AP01 Appointment of Christopher Mark Arthur Brown as a director on 30 April 2016
18 Jan 2016 AA Full accounts made up to 30 April 2015
11 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 53,514,434
06 Feb 2015 AA Full accounts made up to 30 April 2014