Advanced company searchLink opens in new window

ANGEL & LOCKHART GROUP LTD

Company number 11012202

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)
17 Jan 2024 TM01 Termination of appointment of Simon Warren Brooker as a director on 17 January 2024
26 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
02 Oct 2023 AP01 Appointment of Mr Simon Warren Brooker as a director on 29 September 2023
06 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
18 Feb 2021 CH01 Director's details changed for Mr Barry Joseph Davis on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Timothy John Bell on 18 February 2021
17 Feb 2021 AD01 Registered office address changed from 79 Swallow Drive Milford on Sea Lymington SO41 0XG England to 43 Berkeley Square Mayfair London W1J 5AP on 17 February 2021
24 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
01 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
19 Aug 2020 TM01 Termination of appointment of Lee Joseph Woodward as a director on 19 August 2020
15 Jun 2020 SH02 Sub-division of shares on 29 May 2020
29 May 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 90
29 May 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 90
09 Mar 2020 CH01 Director's details changed for Mr Lee Joseph Woodward on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Barry Joseph Davis on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Timothy John Bell on 9 March 2020
20 Dec 2019 AD01 Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 79 Swallow Drive Milford on Sea Lymington SO41 0XG on 20 December 2019
04 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
06 Sep 2019 CH01 Director's details changed for Mr Lee Joseph Woodward on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Barry Joseph Davis on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Timothy John Bell on 6 September 2019