About

Registered Number: 01672274
Date of Incorporation: 18/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Brook Road, Wimborne, Dorset, BH21 2BJ

 

Having been setup in 1982, Lockman Electronic Holdings Ltd are based in Dorset, it's status at Companies House is "Active". There are 3 directors listed as Du Plessis, Gerhard, Grey, Ronald, Nicholls, Simon James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREY, Ronald N/A 29 January 1993 1
NICHOLLS, Simon James 01 May 2013 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
DU PLESSIS, Gerhard 14 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
PSC05 - N/A 30 June 2020
RESOLUTIONS - N/A 10 June 2020
MA - Memorandum and Articles 10 June 2020
MR01 - N/A 02 June 2020
MR01 - N/A 01 June 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 21 June 2019
AP03 - Appointment of secretary 14 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
CH03 - Change of particulars for secretary 24 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 13 June 2018
SH19 - Statement of capital 08 August 2017
RESOLUTIONS - N/A 17 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 July 2017
CAP-SS - N/A 17 July 2017
SH01 - Return of Allotment of shares 13 July 2017
AA - Annual Accounts 12 July 2017
RESOLUTIONS - N/A 10 July 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 26 August 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 24 July 2012
RESOLUTIONS - N/A 15 November 2011
CC04 - Statement of companies objects 15 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
CERTNM - Change of name certificate 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 03 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363a - Annual Return 24 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
363a - Annual Return 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363a - Annual Return 18 July 2003
AUD - Auditor's letter of resignation 06 March 2003
AA - Annual Accounts 01 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363a - Annual Return 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 21 July 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
AA - Annual Accounts 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
363a - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 26 July 2000
AA - Annual Accounts 22 September 1999
363a - Annual Return 21 July 1999
363a - Annual Return 18 August 1998
AA - Annual Accounts 08 June 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 1998
88(2)P - N/A 15 January 1998
RESOLUTIONS - N/A 12 January 1998
123 - Notice of increase in nominal capital 31 December 1997
AA - Annual Accounts 25 July 1997
363a - Annual Return 22 July 1997
288 - N/A 26 September 1996
288 - N/A 03 September 1996
AA - Annual Accounts 22 July 1996
363a - Annual Return 09 July 1996
288 - N/A 17 October 1995
AA - Annual Accounts 14 September 1995
288 - N/A 17 August 1995
363x - Annual Return 13 July 1995
288 - N/A 06 February 1995
288 - N/A 15 November 1994
AA - Annual Accounts 15 August 1994
363x - Annual Return 03 July 1994
288 - N/A 10 November 1993
288 - N/A 06 October 1993
AA - Annual Accounts 23 August 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
288 - N/A 09 July 1993
288 - N/A 08 July 1993
363x - Annual Return 05 July 1993
288 - N/A 17 March 1993
288 - N/A 12 January 1993
AA - Annual Accounts 29 October 1992
363x - Annual Return 23 July 1992
288 - N/A 26 March 1992
288 - N/A 03 December 1991
AA - Annual Accounts 24 October 1991
288 - N/A 16 August 1991
363x - Annual Return 02 July 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
RESOLUTIONS - N/A 14 May 1991
288 - N/A 23 April 1991
363x - Annual Return 05 March 1991
288 - N/A 13 February 1991
288 - N/A 21 January 1991
288 - N/A 20 December 1990
288 - N/A 19 December 1990
AA - Annual Accounts 05 November 1990
288 - N/A 02 November 1990
288 - N/A 31 October 1990
288 - N/A 11 May 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 18 January 1990
288 - N/A 22 December 1989
MEM/ARTS - N/A 06 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 26 October 1989
CERTNM - Change of name certificate 23 October 1989
287 - Change in situation or address of Registered Office 01 September 1989
288 - N/A 20 July 1989
AUD - Auditor's letter of resignation 20 July 1989
288 - N/A 20 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1989
RESOLUTIONS - N/A 22 May 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
288 - N/A 18 September 1986
GAZ(U) - N/A 12 August 1986
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
NEWINC - New incorporation documents 18 October 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 29 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.