About

Registered Number: 05031214
Date of Incorporation: 02/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ,

 

Lockie Ltd was registered on 02 February 2004 with its registered office in Horsham, West Sussex, it has a status of "Active". The organisation has 4 directors listed as Brown, Katherine Joanna, Brown, Richard James, Williams, Lester Barry, Hunt, Timothy. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard James 06 April 2017 - 1
HUNT, Timothy 28 November 2017 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Katherine Joanna 10 March 2010 - 1
WILLIAMS, Lester Barry 15 April 2004 10 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 07 April 2014
AUD - Auditor's letter of resignation 20 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 01 July 2010
AP03 - Appointment of secretary 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 03 August 2005
CERTNM - Change of name certificate 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
225 - Change of Accounting Reference Date 06 December 2004
287 - Change in situation or address of Registered Office 24 May 2004
CERTNM - Change of name certificate 13 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
395 - Particulars of a mortgage or charge 27 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 08 April 2005 Outstanding

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.