LOCKER, HULL & THORNTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Termination of appointment of Ravi Arvind Lakhani as a director on 2025-01-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Krishan Arvind Junior Lakhani as a director on 2025-01-31

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

04/07/234 July 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

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KESHVAJI LAKHANI / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR ARVIND KESHVAJI LAKHANI / 13/05/2020

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

17/10/1917 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

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR RAVI ARVIND LAKHANI

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR KRISHAN ARVIND JUNIOR LAKHANI

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 1 REARSBY BUSINESS PARK GADDESBY LANE REARSBY LEICESTER LE7 4YH

View Document

01/10/151 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

23/03/1523 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046629540002

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND KESHVAJI LAKHANI / 11/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: C/O SMITH HANNAH 50 WOODGATE LEICESTER LE3 5GF

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 1211 MELTON ROAD, SYSTON LEICESTER LEICS LE7 2JT

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information