LOCKTON INTERNATIONAL HOLDINGS LIMITED

05907919
THE ST BOTOLPHS BUILDING 138 HOUNDSDITCH LONDON EC3A 7AG

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2024 officers Termination of appointment of director 1 Buy now
01 May 2024 officers Termination of appointment of director (Neil Keith Nimmo) 1 Buy now
02 Apr 2024 officers Termination of appointment of director (Peter Clune) 1 Buy now
27 Mar 2024 officers Appointment of director (Mr Evert-Jan Jouke Hentenaar) 2 Buy now
24 Nov 2023 capital Return of Allotment of shares 3 Buy now
26 Jul 2023 accounts Annual Accounts 36 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2023 capital Return of Allotment of shares 3 Buy now
14 Dec 2022 accounts Annual Accounts 34 Buy now
23 Nov 2022 capital Return of Allotment of shares 3 Buy now
01 Nov 2022 capital Return of Allotment of shares 3 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2022 resolution Resolution 1 Buy now
23 Jun 2022 capital Return of Allotment of shares 3 Buy now
03 Nov 2021 accounts Annual Accounts 35 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 officers Appointment of director (Mr Troy Darren Cook) 2 Buy now
05 Nov 2020 accounts Annual Accounts 35 Buy now
01 Sep 2020 officers Termination of appointment of director (Henry Bond) 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 officers Appointment of director (Mr Peter Clune) 2 Buy now
29 Oct 2019 accounts Annual Accounts 27 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 28 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2018 accounts Annual Accounts 32 Buy now
04 Dec 2017 officers Termination of appointment of director (Michael Paul Hammond) 1 Buy now
21 Jul 2017 officers Termination of appointment of director (Glenn Avery Spencer) 1 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2017 capital Return of Allotment of shares 3 Buy now
20 Apr 2017 capital Statement of capital (Section 108) 3 Buy now
20 Apr 2017 insolvency Solvency Statement dated 30/03/17 1 Buy now
20 Apr 2017 resolution Resolution 1 Buy now
30 Jan 2017 accounts Annual Accounts 35 Buy now
30 Jun 2016 annual-return Annual Return 14 Buy now
16 May 2016 officers Appointment of director (Glenn Spencer) 2 Buy now
13 May 2016 officers Termination of appointment of director (Michael Charles Frost) 1 Buy now
13 May 2016 officers Appointment of director (Christopher Mark Arthur Brown) 2 Buy now
18 Jan 2016 accounts Annual Accounts 23 Buy now
11 Sep 2015 annual-return Annual Return 7 Buy now
06 Feb 2015 accounts Annual Accounts 21 Buy now
23 Sep 2014 resolution Resolution 1 Buy now
16 Sep 2014 capital Return of Allotment of shares 3 Buy now
12 Sep 2014 annual-return Annual Return 7 Buy now
02 May 2014 resolution Resolution 1 Buy now
02 May 2014 capital Return of Allotment of shares 4 Buy now
21 Jan 2014 accounts Annual Accounts 21 Buy now
06 Jan 2014 miscellaneous Miscellaneous 1 Buy now
03 Jan 2014 miscellaneous Miscellaneous 1 Buy now
12 Sep 2013 annual-return Annual Return 7 Buy now
13 Aug 2013 officers Termination of appointment of director (Steven Eginoire) 1 Buy now
22 May 2013 capital Return of Allotment of shares 4 Buy now
21 May 2013 resolution Resolution 1 Buy now
29 Apr 2013 mortgage Registration of a charge 33 Buy now
15 Apr 2013 officers Appointment of director (Mr Ronald Lockton) 2 Buy now
15 Apr 2013 officers Appointment of director (Mr Henry Bond) 2 Buy now
12 Apr 2013 officers Appointment of director (Mr Neil Keith Nimmo) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Alan Salts) 1 Buy now
18 Jan 2013 officers Appointment of secretary (Sarah Anne Jeffs) 1 Buy now
18 Jan 2013 officers Termination of appointment of director (Julian James) 1 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Charlotte Taggart) 1 Buy now
17 Sep 2012 annual-return Annual Return 7 Buy now
14 Aug 2012 accounts Annual Accounts 17 Buy now
14 Jun 2012 officers Termination of appointment of director (James Carey) 1 Buy now
14 Jun 2012 officers Termination of appointment of director (Darran Baird) 1 Buy now
19 Dec 2011 accounts Annual Accounts 17 Buy now
16 Sep 2011 annual-return Annual Return 8 Buy now
13 Sep 2011 officers Change of particulars for director (Steven Louis Eginoire) 2 Buy now
13 Sep 2011 officers Change of particulars for director (James Dawson Carey) 2 Buy now
13 Sep 2011 officers Change of particulars for director (William W Humphrey Iii) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Michael Frost) 2 Buy now
13 Sep 2011 officers Change of particulars for director (David Lockton) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Alan Lee Salts) 2 Buy now
13 Sep 2011 officers Change of particulars for director (John L Lumelleau) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Darran Allan Baird) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr David John Gee) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Michael Paul Hammond) 2 Buy now
13 Sep 2011 officers Change of particulars for secretary (Mrs Charlotte Davies Taggart) 1 Buy now
13 Sep 2011 officers Change of particulars for director (Mr Julian Timothy James) 2 Buy now
19 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Sep 2010 annual-return Annual Return 14 Buy now
14 Sep 2010 officers Change of particulars for director (Darran Allan Baird) 2 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 officers Change of particulars for director (William W Humphrey Iii) 2 Buy now
14 Sep 2010 officers Change of particulars for director (David Lockton) 2 Buy now
14 Sep 2010 officers Change of particulars for director (John L Lumelleau) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Steven Louis Eginoire) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Alan Lee Salts) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Michael Frost) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Mr David John Gee) 2 Buy now