About

Registered Number: 02945776
Date of Incorporation: 06/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Grange Cottage, Burton Street, Marnhull, Dorset, DT10 1PS

 

Lockes Digital Developments Ltd was founded on 06 July 1994, it has a status of "Active". The current directors of this company are listed as Locke, Kathryn Gwen, Locke, Malcolm John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Kathryn Gwen 06 July 1994 - 1
LOCKE, Malcolm John 06 July 1994 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 23 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 23 August 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 14 August 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 01 June 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 26 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1995
MEM/ARTS - N/A 29 July 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
287 - Change in situation or address of Registered Office 29 July 1994
CERTNM - Change of name certificate 18 July 1994
NEWINC - New incorporation documents 06 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.