LOCKBRIDGE COURT MANAGEMENT COMPANY LIMITED

22 High Street, Shefford, SG17 5DG, England
StatusACTIVE
Company No.02380228
CategoryPrivate Limited Company
Incorporated05 May 1989
Age35 years, 12 days
JurisdictionEngland Wales

SUMMARY

LOCKBRIDGE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02380228. It was incorporated 35 years, 12 days ago, on 05 May 1989. The company address is 22 High Street, Shefford, SG17 5DG, England.



Company Fillings

Confirmation statement with updates

Date: 23 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-21

Officer name: Sheridans Block Management

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lms Sheridans Ltd

Appointment date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Elizabeth Bell

Termination date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Lower

Termination date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Simon David Refson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Kathleen Davies

Termination date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Margaret Frances Cashman

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Leon Derrick Wiltshire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-28

Old address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England

New address: 22 High Street Shefford SG17 5DG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sheridans Block Management

Appointment date: 2023-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-26

Officer name: Jeffrey Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Smith

Termination date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Simon David Refson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Leon Derrick Wiltshire

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yassar Ali Hussain

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Ms Mary Kathleen Davies

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Ms Julia Elizabeth Bell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Luigi Poma

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Ms Catherine Ann Rowley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Istvan Hofler

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bales Jason Armitage

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Russell Davis

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Sep 2021

Category: Address

Type: AD02

Old address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England

New address: Unit 14 City Business Centre 6 Brighton Road Horsham RH13 5BB

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Sep 2021

Category: Address

Type: AD04

New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Veronica Louisa Whipps

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mrs Veronica Louisa Whipps

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Russell Davis

Termination date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bales Armitage

Termination date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mrs Margaret Frances Cashman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Zoe Overall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Derrick Wiltshire

Termination date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Smith

Change date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Barry Thomas Bevan

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeffrey Smith

Change date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sandra Victory

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucille Young

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Lower

Appointment date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Mar 2021

Category: Address

Type: AD03

New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL

Documents

View document PDF

Change sail address company with new address

Date: 18 Mar 2021

Category: Address

Type: AD02

New address: Room 307, Afon Building Worthing Road Horsham RH12 1TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG

Change date: 2021-02-01

New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Pulford

Appointment date: 2020-03-11

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Lee Russell Davis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Miss Zoe Overall

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Bales Armitage

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hunter Hughes

Termination date: 2019-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Refson

Termination date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Simon Refson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clarence Whipps

Termination date: 2015-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Ptak

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Leighton Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Paulette Ptak

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lower

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: John Clarence Whipps

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Barry Thomas Bevan

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Smith

Change date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leon Derrick Wiltshire

Change date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hunter Hughes

Change date: 2010-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeffrey Smith

Change date: 2010-03-21

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Lower

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Moncrieff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed john clarence whipps

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed leon derrick wiltshire

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/07; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF


Some Companies

ANU & ATUL KALHAN LIMITED

14 MATTHYSENS WAY MATTHYSENS WAY,CARDIFF,CF3 0PS

Number:10145409
Status:ACTIVE
Category:Private Limited Company

CD FOODS LTD

8 UNION STREET,COOKSTOWN,BT80 8NN

Number:NI649596
Status:ACTIVE
Category:Private Limited Company

CONSULTING & TRAINING PARTNERSHIP LIMITED

12 HEREFORD WAY,MILTON KEYNES,MK8 1AB

Number:10072397
Status:ACTIVE
Category:Private Limited Company

MOT CENTRE HESTON LTD

STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB

Number:10624892
Status:ACTIVE
Category:Private Limited Company

OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED

60 WELBECK STREET,LONDON,W1G 9XB

Number:04215209
Status:ACTIVE
Category:Private Limited Company

RALEIGH COURT MANAGEMENT (READING) LIMITED

ST LUKE'S HOUSE,NEWBURY,RG14 1JQ

Number:01243821
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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