Advanced company searchLink opens in new window

LOCKWOOD PUBLISHING LIMITED

Company number 06242481

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)
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
  • GBP 1,500.05
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
  • GBP 1,500.05
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
  • GBP 1,500.05
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
  • GBP 1,500
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