LOCKPATH LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Registered office address changed from Piedaniels Bath Street Bakewell Derbyshire DE45 1BX to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2025-04-28

View Document

28/04/2528 April 2025 Statement of affairs

View Document

11/11/2411 November 2024 Change of details for Mr Eric Lucien Willy Piedaniel as a person with significant control on 2024-11-07

View Document

11/11/2411 November 2024 Change of details for Mrs Christiana Piedaniel as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Mr Eric Lucien Willy Piedaniel as a person with significant control on 2024-10-28

View Document

07/11/247 November 2024 Director's details changed for Christiana Piedaniel on 2024-11-07

View Document

07/11/247 November 2024 Notification of Christiana Piedaniel as a person with significant control on 2024-10-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR ERIC LUCIEN WILLY PIEDANIEL / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC PIEDANIEL / 03/11/2009

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANA PIEDANIEL / 03/11/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0923 June 2009 GBP IC 3/2 05/06/09 GBP SR 1@1=1

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA

View Document

13/06/0713 June 2007 SECT 320 APP SHARE CAPI 22/05/07

View Document

08/06/078 June 2007 SHARES AGREEMENT OTC

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SIMBA GOVERNANCE LTD


  • 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