Advanced company searchLink opens in new window

LOCKETT INTERNATIONAL LIMITED

Company number 09735208

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 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
12 Mar 2024 AD01 Registered office address changed from 963 Fulham Road London SW6 5JJ England to 9 Courtleas Courtleas Cobham KT11 2PW on 12 March 2024
31 May 2023 AA Micro company accounts made up to 31 August 2022
11 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
08 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
20 Sep 2020 AP01 Appointment of Mr Geoffrey David Price as a director on 18 September 2020
20 Sep 2020 TM01 Termination of appointment of Geoffrey David Price as a director on 18 September 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
01 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
10 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 August 2017
03 Sep 2017 CS01 Confirmation statement made on 28 February 2017 with no updates
10 May 2017 AA Accounts for a dormant company made up to 31 August 2016
04 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 CS01 Confirmation statement made on 16 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2016 CH01 Director's details changed for Mr Thomas Roger Price on 1 April 2016
24 Apr 2016 CH01 Director's details changed for Mr Geoffrey David Price on 1 April 2016
24 Apr 2016 AD01 Registered office address changed from 190 Fulham Palace Road London W6 9PA United Kingdom to 963 Fulham Road London SW6 5JJ on 24 April 2016
17 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-17
  • GBP 100