MARTIN LOCKYEAR CONTRACTING LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2025-05-27 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-14 with updates |
07/10/247 October 2024 | Statement of capital following an allotment of shares on 2024-09-23 |
26/04/2426 April 2024 | Appointment of Mr Aaron James Beattie as a director on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
14/11/2214 November 2022 | Termination of appointment of Richard Lockyear as a secretary on 2022-11-11 |
14/11/2214 November 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
26/10/2126 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKYEAR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES LOCKYEAR / 20/12/2015 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ |
10/02/1510 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 19-20 PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 320 PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LU |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOCKYEAR / 07/02/2010 |
25/02/1025 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES LOCKYEAR / 07/02/2010 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/08/093 August 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
09/03/099 March 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | 31/01/08 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/11/061 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
03/03/063 March 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/09/0410 September 2004 | NEW SECRETARY APPOINTED |
03/09/043 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
03/07/033 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
07/11/027 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/024 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/021 February 2002 | NEW DIRECTOR APPOINTED |
01/02/021 February 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARTIN LOCKYEAR CONTRACTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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