Having been setup in 1992, Corrigan Lockett Ltd are based in Worcestershire, it's status is listed as "Active". There are 3 directors listed for the organisation. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKETT, Janice | 03 July 1992 | 07 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKETT, Donna Suzanne | 01 April 2018 | - | 1 |
LOCKETT, Barry William | 07 April 2005 | 01 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 26 July 2018 | |
AP03 - Appointment of secretary | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 09 April 2018 | |
AA - Annual Accounts | 30 March 2018 | |
TM01 - Termination of appointment of director | 12 February 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 15 September 2015 | |
CH01 - Change of particulars for director | 15 September 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 29 March 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AP01 - Appointment of director | 16 June 2011 | |
AA - Annual Accounts | 30 April 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 19 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
363a - Annual Return | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 28 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2006 | |
AA - Annual Accounts | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
363s - Annual Return | 04 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 03 August 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 04 October 2003 | |
AA - Annual Accounts | 15 May 2003 | |
363s - Annual Return | 10 July 2002 | |
395 - Particulars of a mortgage or charge | 18 June 2002 | |
AA - Annual Accounts | 26 March 2002 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 19 April 2000 | |
395 - Particulars of a mortgage or charge | 03 December 1999 | |
363s - Annual Return | 21 July 1999 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
287 - Change in situation or address of Registered Office | 25 May 1999 | |
AA - Annual Accounts | 01 April 1999 | |
363s - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 05 May 1998 | |
363s - Annual Return | 19 September 1997 | |
395 - Particulars of a mortgage or charge | 01 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 March 1997 | |
RESOLUTIONS - N/A | 20 February 1997 | |
RESOLUTIONS - N/A | 20 February 1997 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 22 July 1996 | |
AA - Annual Accounts | 27 December 1995 | |
363s - Annual Return | 11 August 1995 | |
AA - Annual Accounts | 04 November 1994 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 08 July 1993 | |
288 - N/A | 30 July 1992 | |
288 - N/A | 30 July 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 July 1992 | |
287 - Change in situation or address of Registered Office | 20 July 1992 | |
288 - N/A | 20 July 1992 | |
288 - N/A | 20 July 1992 | |
NEWINC - New incorporation documents | 03 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 11 November 2008 | Outstanding |
N/A |
Legal charge | 03 February 2006 | Outstanding |
N/A |
Debenture | 23 January 2006 | Outstanding |
N/A |
Mortgage deed | 15 April 2004 | Fully Satisfied |
N/A |
Mortgage deed | 14 June 2002 | Fully Satisfied |
N/A |
Debenture | 29 November 1999 | Fully Satisfied |
N/A |
Mortgage | 24 May 1999 | Fully Satisfied |
N/A |
Debenture | 28 April 1997 | Fully Satisfied |
N/A |