Advanced company searchLink opens in new window

LOCKSLEY ARCHITECTS LIMITED

Company number 06050716

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 Dec 2014 CERTNM Company name changed locksley & locksley LTD\certificate issued on 12/12/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
02 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-23
02 Dec 2014 CONNOT Change of name notice
04 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
06 Feb 2014 CH01 Director's details changed for Mr Christopher William Locksley Smith on 1 October 2013
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
18 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
22 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
25 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Stuart Charles Locksley Smith on 1 January 2010
21 Jan 2010 CH01 Director's details changed for Christopher William Locksley Smith on 1 January 2010
05 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
27 Jan 2009 363a Return made up to 12/01/09; full list of members
04 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
28 Feb 2008 363a Return made up to 12/01/08; full list of members
11 May 2007 288b Secretary resigned
11 May 2007 288a New secretary appointed
11 May 2007 287 Registered office changed on 11/05/07 from: suite 21 lords business centre lords house 665 north circular road london NW2 7AX
12 Jan 2007 NEWINC Incorporation