LOCKESTONE RESIDENTS MANAGEMENT COMPANY LIMITED

Springfield House Springfield House, Weybridge, KT13 9LZ, England
StatusACTIVE
Company No.04571098
CategoryPrivate Limited Company
Incorporated23 Oct 2002
Age21 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

LOCKESTONE RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04571098. It was incorporated 21 years, 8 months, 20 days ago, on 23 October 2002. The company address is Springfield House Springfield House, Weybridge, KT13 9LZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isabel Victoria Patterson-Puertolas

Appointment date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Jalen

Termination date: 2024-02-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2024

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-08

Officer name: Gcs Estate Management Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: C/O Gcs Estate Management Springfield House 23 Oatlands Drive Weybridge Kent KT13 9LZ United Kingdom

New address: Springfield House 23 Oatlands Drive Weybridge KT13 9LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gcs Estate Management Ltd

Appointment date: 2019-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

Old address: 94 Park Lane Croydon Surrey CR0 1JB

New address: C/O Gcs Estate Management Springfield House 23 Oatlands Drive Weybridge Kent KT13 9LZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Ltd

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ana Jalen

Appointment date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Strachan

Termination date: 2018-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Mackenzie

Termination date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Watson Hayward

Termination date: 2015-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Foster & Associates

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: Marlborough House Millbrook Guildford Surrey GU1 3YA

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ralph Thorpe

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulf Svensson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Robert Watson Hayward

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Jeremy David Wiles

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mr Ulf Svensson

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mr Andrew George Strachan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Robert Watson Hayward

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Wiles Jeremy David Wiles

Documents

View document PDF

Change sail address company

Date: 10 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Andrew George Strachan

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ulf Svensson

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Alan Foster & Associates

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark kirkland

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard hough

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john townley

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew george strachan

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr john robert watson hayward

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed wiles jeremy david wiles

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ulf svensson

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr ulf svensson

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr ulf svensson

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from swan court watermans business park kingsbury crescent staines TW18 3BA

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed alan foster & associates

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 1@10=10 £ ic 250/260

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 1@10=10 £ ic 240/250

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 1@10=10 £ ic 230/240

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 1@10=10 £ ic 220/230

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 1@10=10 £ ic 210/220

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 1@10=10 £ ic 200/210

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 1@10=10 £ ic 190/200

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 1@10=10 £ ic 180/190

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/02/06--------- £ si 1@10=10 £ ic 160/170

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; no change of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/08/05--------- £ si 1@10=10 £ ic 150/160

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/05/05--------- £ si 2@10=20 £ ic 130/150

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/04/05--------- £ si 1@10=10 £ ic 120/130

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/12/04--------- £ si 1@10=10 £ ic 110/120

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/05/04--------- £ si 1@10

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/12/04--------- £ si 1@10=10 £ ic 100/110

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/10/04--------- £ si 1@10

Documents

View document PDF


Some Companies

GPD HEALTHCARE LIMITED

RADCLYFFE HOUSE,BIRMINGHAM,B16 8PF

Number:09635756
Status:ACTIVE
Category:Private Limited Company

KENS KABIN LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:04521579
Status:ACTIVE
Category:Private Limited Company

MICHAEL WORTHINGTON SUPPLY CHAIN LTD

11 PORTER ROAD,LONG STRATTON,NR15 2TY

Number:11320688
Status:ACTIVE
Category:Private Limited Company

SR ECOMMERCE FACTORY PVT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11777774
Status:ACTIVE
Category:Private Limited Company

TEARDUSK LIMITED

10 AMSTEL COURT,LONDON,SE15 6LN

Number:08968224
Status:ACTIVE
Category:Private Limited Company

THOR LIFE SCIENCES LTD

WESTMINSTER TOWER,LONDON,SE1 7SP

Number:09640667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source