LOCKET MANAGEMENT LTD

Walnut Tree Farm Sandy Lane Walnut Tree Farm Sandy Lane, Dereham, NR20 3JG, England
StatusACTIVE
Company No.09759778
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

LOCKET MANAGEMENT LTD is an active private limited company with number 09759778. It was incorporated 8 years, 9 months, 16 days ago, on 03 September 2015. The company address is Walnut Tree Farm Sandy Lane Walnut Tree Farm Sandy Lane, Dereham, NR20 3JG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Charles Boswell

Change date: 2019-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-24

Psc name: Matthew Bartram

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Maynard

Cessation date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bartram

Termination date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-30

Psc name: John Maynard

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Bartram

Notification date: 2017-01-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-30

Psc name: Mr Alan Charles Boswell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom

New address: Walnut Tree Farm Sandy Lane East Tuddenham Dereham NR20 3JG

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Bartram

Appointment date: 2017-01-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDY VISION LTD

5 KIRKFIELDBANK WAY,HAMILTON,ML3 9JU

Number:SC443025
Status:ACTIVE
Category:Private Limited Company

CTI MEDICAL EQUIPMENT LIMITED

8 THE GROVE,BERKSHIRE,RG1 4RB

Number:02276643
Status:ACTIVE
Category:Private Limited Company

E & A PRASAD LIMITED

90 HIGH STREET,SANDHURST,GU47 8EE

Number:11261265
Status:ACTIVE
Category:Private Limited Company

GRANDES INVESTMENT GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030054
Status:ACTIVE
Category:Limited Partnership

MISHA EDIL LIMITED

14 ASH STREET,SOUTHPORT,PR8 6JE

Number:09536607
Status:ACTIVE
Category:Private Limited Company

PETERLEE GLASS COMPANY LIMITED

GLASS HOUSE MILL HILL,PETERLEE,SR8 2HR

Number:01334681
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