DELPHI LOCKHEED AUTOMOTIVE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Appointment of James Michael Kyte as a director on 2024-12-19

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Change of details for Borgwarner Uk Automotive Operations Limited as a person with significant control on 2023-10-20

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

20/11/2320 November 2023 Amended accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Craig Aaron as a director on 2023-07-03

View Document

05/07/235 July 2023 Appointment of Gordon Muir as a director on 2023-07-03

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/06/2312 June 2023 Appointment of Miss Chelsey Joanne Bird as a director on 2023-06-08

View Document

12/06/2312 June 2023 Termination of appointment of William Brenton James Allen as a director on 2023-06-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Change of details for Delphi Automotive Operations Uk Limited as a person with significant control on 2021-04-27

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR LIONEL ESSE COMLAN

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ALAN DICK

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED OLIVIER JEAN FRANCIS LEQUEUE

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELE COMPTON

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CESSATION OF DELPHI AUTOMOTIVE SYSTEMS UK LIMITED AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELPHI AUTOMOTIVE OPERATIONS UK LIMITED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM PO BOX 6374 SPARTAN CLOSE LEAMINGTON SPA WARWICK CV34 9QT ENGLAND

View Document

05/12/175 December 2017 DIRECTOR APPOINTED LIONEL ESSE COMLAN

View Document

05/12/175 December 2017 DIRECTOR APPOINTED WILLIAM BRENTON JAMES ALLEN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHADWICK SMITH

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MICHELE MARIE COMPTON

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CONLON

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRAY

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELPHI AUTOMOTIVE SYSTEMS UK LIMITED

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHADWICK GARFIELD SMITH / 03/03/2017

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN TURNER

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED GAVIN STEWART GRAY

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED CHADWICK GARFIELD SMITH

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAXTON

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

15/08/1615 August 2016 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR DANIEL SAXTON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MARTIN THOMAS CONLON

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR VIVEK PALTA

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PARSONS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK NUTTER

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1516 July 2015 SAIL ADDRESS CREATED

View Document

16/07/1516 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM PO BOX 6374 DELPHI LOCKHEED AUTOMOTIVE LIMITED SPARTAN CLOSE LEAMINGTON SPA WARWICK CV34 9QT ENGLAND

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR VIVEK PALTA

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR GAEL ESCRIBE

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MARK TIMOTHY NUTTER

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 25/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN PARSONS / 25/06/2011

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED GAEL ESCRIBE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR LUCIA VEIGA MORETTI

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SETHI / 25/06/2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR SANJAY SETHI

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA VEIGA MORETTI / 25/06/2010

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 25/06/2010

View Document

15/12/0915 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 AUDITOR'S RESIGNATION

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 S366A DISP HOLDING AGM 30/01/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0028 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 COMPANY NAME CHANGED AP LOCKHEED AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 10/05/00

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SHARES AGREEMENT OTC

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 NC INC ALREADY ADJUSTED 24/11/99

View Document

02/12/992 December 1999 ADOPTARTICLES24/11/99

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED POINTDUAL LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

08/11/998 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2DA

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company