Advanced company searchLink opens in new window

LOCK HOUSE MANAGEMENT COMPANY LIMITED

Company number 01249245

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)
22 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
27 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
29 Oct 2021 TM01 Termination of appointment of Gary Sidney Coffield as a director on 27 April 2021
13 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
10 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
04 May 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018
04 May 2018 CH01 Director's details changed for Stephen John Walters on 23 April 2018
04 May 2018 CH01 Director's details changed for Dean James on 23 April 2018
04 May 2018 CH01 Director's details changed for Josephine Theresa Dias on 23 April 2018
04 May 2018 CH01 Director's details changed for Gary Sidney Coffield on 23 April 2018
04 May 2018 AD01 Registered office address changed from Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018
12 Apr 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
05 Feb 2018 TM02 Termination of appointment of Diane Sanders as a secretary on 31 January 2018
05 Sep 2017 AD01 Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 5 September 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Feb 2017 AP03 Appointment of Mrs. Diane Sanders as a secretary on 1 August 2016