LOCK GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Termination of appointment of Ann Connell as a director on 2025-01-22

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/04/229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/04/2117 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 09/03/2020

View Document

17/01/2017 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/02/1916 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/11/1727 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2016

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 50 WOOD STREET LYTHAM ST. ANNES LANCASHIRE FY8 1QG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SHARMAN / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN PRINGLE HODKINSON / 25/03/2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 CORPORATE SECRETARY APPOINTED HOMESTEAD CONSULTANCY SERVICES LIMITED

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 7 NAVIGATION HOUSE NAVIGATION WAY BLACKBURN LANCASHIRE BB1 1EF

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD SHARMAN

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/12/113 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR APPOINTED ANN CONNELL

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PRINGLE HODKINSON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SHARMAN / 30/11/2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 7 NAVIGATION HOUSE NAVIGATION WAY BLACKBURN BB1 1EF

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/11/98; CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 9 NAVIGATION HOUSE NAVIGATION WAY BLACKBURN LANCASHIRE BB1 1EF

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: RENOWN HOUSE BERRY STREET ECCLES MANCHESTER M30 7DF

View Document

29/08/9329 August 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 EXEMPTION FROM APPOINTING AUDITORS 27/10/92

View Document

07/11/927 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

09/01/929 January 1992 RE PROPERTY WITH PLAN 02/01/92

View Document

09/01/929 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/11/9125 November 1991 SECRETARY RESIGNED

View Document

20/11/9120 November 1991 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