London
EC3A 7AG
Secretary Name | Sarah Anne Jeffs |
---|---|
Status | Current |
Appointed | 18 December 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Andrew Laurence Monkhouse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr David Stephen Whitewood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr James Richard Cooper |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Website | lockton.com |
---|---|
Telephone | 07 836039577 |
Telephone region | Mobile |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lockton Companies International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
29 January 2024 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
11 May 2023 | Director's details changed for Mr Andrew Laurence Monkhouse on 25 April 2023 (2 pages) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
11 November 2022 | Director's details changed for Mr Andrew Laurence Monkhouse on 11 November 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 February 2019 | Resolutions
|
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
2 February 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
20 October 2017 | Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 February 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
16 July 2014 | Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages) |
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 May 2014 | Appointment of Mr James Richard Cooper as a director (2 pages) |
19 May 2014 | Appointment of Mr David Whitewood as a director (2 pages) |
19 May 2014 | Appointment of Mr James Richard Cooper as a director (2 pages) |
19 May 2014 | Appointment of Mr David Whitewood as a director (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
18 January 2013 | Appointment of Sarah Anne Jeffs as a secretary (1 page) |
18 January 2013 | Termination of appointment of Charlotte Davies Taggart as a director (1 page) |
18 January 2013 | Appointment of Sarah Anne Jeffs as a secretary (1 page) |
18 January 2013 | Appointment of Mr Simon Richard Coleman as a director (2 pages) |
18 January 2013 | Termination of appointment of Charlotte Davies Taggart as a director (1 page) |
18 January 2013 | Appointment of Mr Simon Richard Coleman as a director (2 pages) |
4 January 2013 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Incorporation (17 pages) |
4 May 2011 | Incorporation (17 pages) |