ANTHONY MARTIN LOCKSBOTTOM LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Confirmation statement made on 2024-02-25 with updates

View Document

22/11/2322 November 2023 Cessation of Colum Jeffrey Arment Smith as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Cessation of Jennifer Bridget Flannery as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Colum Jeffrey Arment Smith as a director on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Anthony James Martin as a director on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Jennifer Bridget Flannery as a director on 2023-11-21

View Document

18/09/2318 September 2023 Change of details for Mr Anthony James Martin as a person with significant control on 2023-08-25

View Document

15/09/2315 September 2023 Appointment of Mrs Jennifer Bridget Flannery as a director on 2023-09-04

View Document

15/09/2315 September 2023 Termination of appointment of Thomas Birkett as a director on 2023-09-04

View Document

15/09/2315 September 2023 Notification of Colum Jeffrey Arment Smith as a person with significant control on 2023-08-25

View Document

15/09/2315 September 2023 Appointment of Mr Colum Jeffrey Arment Smith as a director on 2023-09-04

View Document

15/09/2315 September 2023 Notification of Jennifer Bridget Flannery as a person with significant control on 2023-08-25

View Document

05/07/235 July 2023 Cessation of Anthony Alfred Locke as a person with significant control on 2023-06-06

View Document

05/07/235 July 2023 Notification of Anthony Martin as a person with significant control on 2023-06-06

View Document

05/07/235 July 2023 Cessation of Thomas Birkett as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

06/08/206 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 ADOPT ARTICLES 14/02/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BIRKETT

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALFRED LOCKE

View Document

28/03/1928 March 2019 CESSATION OF ANTHONY MARTIN AS A PSC

View Document

01/03/191 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

31/01/1931 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 3 CROFTON ROAD LOCKSBOTTOM ORPINGTON KENT BR6 8NP ENGLAND

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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