LOCKTON INTERNATIONAL HOLDINGS LIMITED

The St Botolphs Building The St Botolphs Building, London, EC3A 7AG
StatusACTIVE
Company No.05907919
CategoryPrivate Limited Company
Incorporated16 Aug 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

LOCKTON INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 05907919. It was incorporated 17 years, 9 months, 19 days ago, on 16 August 2006. The company address is The St Botolphs Building The St Botolphs Building, London, EC3A 7AG.



Company Fillings

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Keith Nimmo

Cessation date: 2024-04-30

Documents

View document PDF

Termination director company

Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Keith Nimmo

Termination date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clune

Termination date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-20

Officer name: Mr Evert-Jan Jouke Hentenaar

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 53,514,440 GBP

Date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Capital allotment shares

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Capital : 53,514,439 GBP

Date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2022

Action Date: 11 Nov 2022

Category: Capital

Type: SH01

Capital : 53,514,438 GBP

Date: 2022-11-11

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 53,514,437 GBP

Date: 2022-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Capital : 53,514,436 GBP

Date: 2021-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Troy Darren Cook

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Henry Bond

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mr Peter Clune

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Paul Hammond

Cessation date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Hammond

Termination date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-18

Officer name: Glenn Avery Spencer

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-18

Psc name: Glenn Avery Spencer

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenn Avery Spencer

Notification date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Marshall Lockton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Lawrence Lumelleau

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Neil Keith Nimmo

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Lih Uk Topco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Paul Hammond

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 24 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-24

Capital : 53,514,435 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Capital

Type: SH19

Capital : 53,514,434 GBP

Date: 2017-04-20

Documents

View document PDF

Legacy

Date: 20 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/17

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-30

Officer name: Glenn Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Michael Charles Frost

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-30

Officer name: Christopher Mark Arthur Brown

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 16 Sep 2014

Action Date: 03 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-03

Capital : 53,514,434 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 42,304,702 GBP

Date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Miscellaneous

Date: 06 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Aud res section 519

Documents

View document PDF

Miscellaneous

Date: 03 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Eginoire

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-26

Capital : 30,000,103 GBP

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059079190002

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Lockton

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Bond

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Keith Nimmo

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Salts

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Anne Jeffs

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian James

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Taggart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Carey

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darran Baird

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: Steven Louis Eginoire

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: James Dawson Carey

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William W Humphrey Iii

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Frost

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: David Lockton

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Lee Salts

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: John L Lumelleau

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darran Allan Baird

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-16

Officer name: Mr David John Gee

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Paul Hammond

Change date: 2011-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Charlotte Davies Taggart

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 16 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Timothy James

Change date: 2011-08-16

Documents

View document PDF

Legacy

Date: 19 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Darran Allan Baird

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-14

Old address: the St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: William W Humphrey Iii

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Lockton

Change date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: John L Lumelleau

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Louis Eginoire

Change date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Mr Alan Lee Salts

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Frost

Change date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Gee

Change date: 2010-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF


Some Companies

A ZEB CARE CONSULTANCY LTD

72 PARKSIDE,NOTTINGHAM,NG8 2NN

Number:11595385
Status:ACTIVE
Category:Private Limited Company

BREWERS YARD MANAGEMENT CO. LTD

14 WOODSIDE INDUSTRIAL ESTATE,LETCHWORTH GARDEN CITY,SG6 1LA

Number:10175781
Status:ACTIVE
Category:Private Limited Company

EDUSELF LTD.

27 FFORDD MCCARTNEY,DEESIDE,CH5 4FE

Number:10991897
Status:ACTIVE
Category:Private Limited Company

LANCHESTER TIMBER COMPANY LIMITED

FIRST FLOOR, 2 STATION ROAD,DURHAM,DH7 7PX

Number:08106761
Status:ACTIVE
Category:Private Limited Company

MESSINA TRUSTEES LIMITED

HAMILTON HOUSE,HOVE,BN3 3JA

Number:06996012
Status:ACTIVE
Category:Private Limited Company

PANACEA LAW (LIVERPOOL) LIMITED

1 WEST ALBERT ROAD,LIVERPOOL,L17 8TJ

Number:07253403
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