LOCKHART MEYER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from Office 17 Severn Court Tything Road East Alcester B49 6EP England to The London Office, First Floor 85 Great Portland Street London W1W 7LT on 2021-06-17

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 SUB-DIVISION 27/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/06/1729 June 2017 ADOPT ARTICLES 27/02/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 27/02/17 STATEMENT OF CAPITAL GBP 101

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM OFFICE 16 SEVERN COURT TYTHING ROAD EAST ALCESTER WARWICKSHIRE B49 6EP

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

15/07/1615 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 01/07/14 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM GREEN DRAGONS HIGH STREET CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AL

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/08/1413 August 2014 PREVEXT FROM 30/11/2013 TO 28/02/2014

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN FRANCIS KIRBY / 31/03/2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM THE OLD SADDLERY DEER PARK ECKINGTON PERSHORE WORCESTER WORCESTERSHIRE WR10 3DN

View Document

30/06/1430 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR MARK TAYLOR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIRBY

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS ALYSON GAYE KIRBY

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

05/07/105 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS KIRBY / 06/06/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 62 HIGH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5BJ

View Document

05/07/065 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 COMPANY NAME CHANGED OTS DESIGN LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 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