LOCKDREN LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Frooition House Unit E Silver End Business Park Brettell Lane Brierley Hill DY5 3LG on 2023-10-25

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

05/01/235 January 2023 Termination of appointment of Alex Christian Dyer as a director on 2022-12-11

View Document

05/01/235 January 2023 Termination of appointment of Peter Steven Ormerod as a director on 2022-12-11

View Document

05/01/235 January 2023 Cessation of Peter Steven Ormerod as a person with significant control on 2022-12-11

View Document

05/01/235 January 2023 Notification of Phillip Lewis Molloy as a person with significant control on 2022-12-11

View Document

05/01/235 January 2023 Appointment of Mr Phillip Lewis Molloy as a director on 2022-12-11

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CHRISTIAN DYER / 03/10/2018

View Document

07/08/187 August 2018 CESSATION OF PETER STEVEN ORMEROD AS A PSC

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER STEVEN ORMEROD / 07/08/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEVEN ORMEROD / 17/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEVEN ORMEROD

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED MR ALEX CHRISTIAN DYER

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O ROSTANCE EDWARDS LTD 1 & 2 HERITAGE PARK, HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

22/01/1622 January 2016 COMPANY BUSINESS 06/01/2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BILLINGS

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR LYNETTE GARDNER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/03/112 March 2011 SAIL ADDRESS CHANGED FROM: C/O SYDNEY MITCHELL ASPLEY HOUSE 35 WATERLOO STREET BIRMINGNAM WEST MIDLANDS B2 5TJ UNITED KINGDOM

View Document

02/03/112 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFS WS12 2DD

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE GARDNER / 01/01/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL BILLINGS / 01/01/2010

View Document

06/02/106 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE GARDNER / 01/12/2009

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 5 CHASE HOUSE, PARK PLAZA, HAYES WAY, CANNOCK STAFFS WS12 2DD

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 10 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: REMLANE HOUSE HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QH

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

28/02/9528 February 1995 EXEMPTION FROM APPOINTING AUDITORS 26/01/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/04/8920 April 1989 ALTER MEM AND ARTS 090389

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/891 March 1989 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