LOCKHART EXECUTIVE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
15/05/2415 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Registered office address changed from One New Street Wells BA5 2LA England to Lattice Cottage 13 Kingsdon Somerton Somerset TA11 7LE on 2023-11-10 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
21/08/2321 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
10/08/2110 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRY LOCKHART / 01/10/2019 |
11/10/1911 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / JANE LOCKHART / 01/10/2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRY LOCKHART / 01/10/2019 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES TERRY LOCKHART / 01/10/2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 3 LANDMARK HOUSE WIRRALL PARK ROAD GLASTONBURY SOMERSET BA6 9FR |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
26/10/1826 October 2018 | DIRECTOR APPOINTED MRS JANE BIRDSONG LOCKHART |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
26/03/1426 March 2014 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
13/09/1313 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
13/09/1213 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
08/09/118 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERRY LOCKHART / 01/10/2009 |
03/09/103 September 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
18/06/0918 June 2009 | PREVSHO FROM 30/09/2008 TO 31/08/2008 |
05/09/085 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOCKHART / 02/09/2008 |
05/09/085 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANE LOCKHART / 02/09/2008 |
05/09/085 September 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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