LOCKES FIELD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Anirban Sengupta as a director on 2024-09-27

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-12-03

View Document

21/11/2421 November 2024 Termination of appointment of Steven Nathaniel Talbot as a director on 2024-10-03

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Termination of appointment of Martin David Jarvis as a director on 2023-04-17

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of Moira Lewis as a director on 2023-03-27

View Document

24/04/2324 April 2023 Termination of appointment of Alan Chen as a director on 2023-03-27

View Document

21/04/2321 April 2023 Termination of appointment of David Nicholas Allison as a director on 2023-03-20

View Document

19/04/2319 April 2023 Termination of appointment of Stylianos Matthaiou as a director on 2023-03-27

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

26/01/2226 January 2022 Appointment of Mr Alan Chen as a director on 2022-01-19

View Document

25/01/2225 January 2022 Termination of appointment of Richard Edward Lawson as a director on 2022-01-19

View Document

25/01/2225 January 2022 Appointment of Mr Stylianos Matthaiou as a director on 2022-01-19

View Document

25/01/2225 January 2022 Appointment of David Nicholas Allison as a director on 2022-01-19

View Document

25/01/2225 January 2022 Appointment of Ms Moira Lewis as a director on 2022-01-19

View Document

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR RICHARD EDWARD LAWSON

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR MARTIN DAVID JARVIS

View Document

09/09/209 September 2020 DIRECTOR APPOINTED BAHRAM JARIAN

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY O'DONNELL

View Document

09/06/209 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGWORTH

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED ANA JUDITH MATA BLASCO

View Document

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

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANIRBAN SENGUPTA / 28/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR JEREMY O'DONNELL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR STYLIANOS MATTHAIOU

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FELLOWS

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY NEWMAN

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR SIMON WILLIAM HOLLINGWORTH

View Document

21/12/1821 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR STEVEN NATHANIEL TALBOT

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANNE PEDERSON

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STYLIANOS MATTHAIOU

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR. NICHOLAS GREGORY FELLOWS

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT JOHNSON / 17/01/2018

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE O'DONNELL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANIRBAN SENGUPTA / 05/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PEEK

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS CAROLINE JANE O'DONNELL

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT JOHNSON / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED STEVEN ROBERT JOHNSON

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED ANIRBAN SENGUPTA

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED STEVEN JOHN PEEK

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRAWFORD

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA CORTES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATRINA MACLACHLAN

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/12/166 December 2016 CORPORATE SECRETARY APPOINTED LONDON LAW SECRETARIAL LIMITED

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM CRAWFORD TOWER 453B WESTFERRY ROAD ISLE OF DOGS LONDON E14 3AN ENGLAND

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MS MARIA CORTES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MS KATRINA JAYNE MACLACHLAN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY ABLESAFE LIMITED

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/05/2014

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 07/10/2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE PERKINS

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTON JERMY

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR GORAN MITROVIC

View Document

04/04/124 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED SUSANNE PEDERSON

View Document

09/01/129 January 2012 DIRECTOR APPOINTED ANTON JERMY

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN NEWMAN / 19/02/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORAN MITROVIC / 19/02/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY PERKINS / 19/02/2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN CRAWFORD / 19/02/2011

View Document

02/03/112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY PERKINS / 17/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORAN MITROVIC / 17/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN CRAWFORD / 17/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN NEWMAN / 17/02/2010

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 17/02/2010

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN TALBOT

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 ADOPT MEMORANDUM 16/04/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 453B WESTFERRY ROAD ISLE OF DOGS LONDON E14

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 191 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD23 1AJ

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 18/02/00; NO CHANGE OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 13 AMSTERDAM ROAD LONDON E14 3UU

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY RESIGNED

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 18/02/94; CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 18/02/93; CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 17/19 AMSTERDAM ROAD LONDON E14 9JB

View Document

17/01/9217 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DD

View Document

27/06/9127 June 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/10/8813 October 1988 EXEMPTION FROM APPOINTING AUDITORS 110888

View Document

13/10/8813 October 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8713 January 1987 COMPANY NAME CHANGED GRAZEWORTH LIMITED CERTIFICATE ISSUED ON 13/01/87

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

23/12/8623 December 1986 ALTER SHARE STRUCTURE

View Document

03/11/863 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/863 November 1986 CERTIFICATE OF INCORPORATION

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