LOCKMAN PROPERTIES LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-12-13

View Document

12/12/2412 December 2024 Declaration of solvency

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

12/12/2412 December 2024 Resolutions

View Document

02/11/242 November 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

22/12/2322 December 2023 Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2023-12-22

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Director's details changed for Mr Sven Evan Lewis on 2023-05-02

View Document

17/07/2317 July 2023 Change of details for Cobham Limited as a person with significant control on 2023-05-02

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

02/05/232 May 2023 Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-05-02

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with updates

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / COBHAM PLC / 20/01/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR SHAUN DOHERTY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL DALY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR GREGORY JACK BAGWELL

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED LOCKMAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/09/19

View Document

24/09/1924 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY LYN COLLOFF

View Document

07/06/197 June 2019 SECRETARY APPOINTED GERHARD DU PLESSIS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR NIGEL RYND DALY

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLORS

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR DAVID ANTONY MELLORS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MORRISON / 20/06/2014

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KELLY / 20/06/2014

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR SIMON JAMES NICHOLLS

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN TUCKER

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS

View Document

12/07/1212 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ADOPT ARTICLES 28/10/2011

View Document

15/11/1115 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KELLY / 01/01/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BROOK ROAD WIMBORNE DORSET BH21 2BJ

View Document

17/02/0917 February 2009 SECRETARY APPOINTED LYN COLLOFF

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ELEANOR EVANS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MS ELEANOR EVANS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS

View Document

03/07/083 July 2008 SECRETARY APPOINTED JOHN DOUGLAS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN POPE

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

29/12/0629 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED SHOO 286 LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

31/10/0631 October 2006 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