- Company Overview for LOCKWOOD PUBLISHING LIMITED (06242481)
- Filing history for LOCKWOOD PUBLISHING LIMITED (06242481)
- People for LOCKWOOD PUBLISHING LIMITED (06242481)
- Charges for LOCKWOOD PUBLISHING LIMITED (06242481)
- More for LOCKWOOD PUBLISHING LIMITED (06242481)
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) |
---|---|---|---|
11 Jan 2018 | AP01 | Appointment of Mr David Helgason as a director on 13 September 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 062424810001 in full | |
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
30 Jun 2015 | AP01 | Appointment of Mr Karl Ivar Hilton as a director on 7 April 2015 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
17 Jun 2015 | SH08 | Change of share class name or designation | |
16 Jun 2015 | SH02 | Sub-division of shares on 31 March 2015 | |
28 Feb 2015 | MR01 | Registration of charge 062424810002, created on 16 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from , 49 Stoney Street, Nottingham, NG1 1LX to I2 Mansfield, Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB on 12 August 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
05 Jun 2014 | AD01 | Registered office address changed from , 83 Friar Gate, Derby, DE1 1FL, England on 5 June 2014 | |
24 Jan 2014 | MR01 | Registration of charge 062424810001 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Jolyon James Kemp on 22 August 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from , 49 Stoney Street, the Lace Market, Nottingham, Nottinghamshire, NG1 1LX, United Kingdom on 25 July 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Haraldur Bjomsson on 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
28 Feb 2013 | TM02 | Termination of appointment of Justin Johnson as a secretary |