LOCKTEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewRegistration of charge 103827810002, created on 2025-10-03

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

14/11/2314 November 2023 Cessation of Jozef Farkaš as a person with significant control on 2023-10-09

View Document

14/11/2314 November 2023 Cessation of Peter Vaškanin as a person with significant control on 2023-10-09

View Document

14/11/2314 November 2023 Notification of Locktel Holdings Limited as a person with significant control on 2023-10-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Appointment of Mr Luís Miguel Cardoso Leitão as a director on 2023-09-14

View Document

11/07/2311 July 2023 Registration of charge 103827810001, created on 2023-07-10

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOZEF FARKAŠ / 01/09/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER VAŠKANIN / 01/09/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAŠKANIN / 01/09/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF FARKAŠ / 01/09/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF PALA-KOCISCAK / 01/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 25 SUDBURY COURT ROAD HARROW HA1 3SD ENGLAND

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM C/O BERKSHIRE ACCOUNTING SERVICES UNIT 28 SLOUGH BUSINESS PARK 94 FARNHAM ROAD SLOUGH BERKSHIRE SL1 3FQ UNITED KINGDOM

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JOZEF PALA-KOCISCAK

View Document

01/06/171 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 9

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF FARKAŠ / 30/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAŠKANIN / 30/01/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAŠKANIN / 11/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF FARKAŠ / 11/12/2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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