LOCK KEEPERS WALK (TIPTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05191584 |
Category | |
Incorporated | 28 Jul 2004 |
Age | 19 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LOCK KEEPERS WALK (TIPTON) MANAGEMENT COMPANY LIMITED is an active with number 05191584. It was incorporated 19 years, 10 months, 19 days ago, on 28 July 2004. The company address is 2 Tower Centre, Hoddesdon, EN11 8UR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-22
Officer name: Richard Hitchins
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
New address: 2 Tower Centre Hoddesdon EN11 8UR
Change date: 2021-12-08
Documents
Change corporate secretary company with change date
Date: 08 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Amber Company Secretaries Limited
Change date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 07 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Amber Company Secretaries Limited
Change date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2021
Action Date: 07 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-07
Old address: 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
New address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 25 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Annual return company with made up date no member list
Date: 29 Jul 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Annual return company with made up date no member list
Date: 02 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change corporate secretary company with change date
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-28
Officer name: Amber Company Secretaries Limited
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hitchins
Change date: 2010-06-25
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hitchins
Change date: 2010-06-25
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Dominic Hampson
Change date: 2010-06-25
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Charles Bygrave
Change date: 2010-06-25
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hitchins
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Dominic Hampson
Documents
Change registered office address company with date old address
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Address
Type: AD01
Old address: 008 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY United Kingdom
Change date: 2009-12-15
Documents
Change registered office address company with date old address
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Address
Type: AD01
Old address: 106 High Street Stevenage Hertfordshire SG1 3DW England
Change date: 2009-11-02
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-28
Old address: 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/07/09
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/07/08
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: 201 mill studio crane mead ware hertfordshire SG12 9PY
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 17/01/08 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/07/07
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 18/10/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 05 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/07/06
Documents
Accounts with accounts type full
Date: 27 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/07/05
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11250424 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11792909 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 CONVENT COURT,WINDSOR,SL4 3RB
Number: | 05212083 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL CONTRACTING (U.K.) LIMITED
CANNON'S COURT,HAMILTON,
Number: | FC017178 |
Status: | ACTIVE |
Category: | Other company type |
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 07489020 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 09897835 |
Status: | ACTIVE |
Category: | Private Limited Company |