About

Registered Number: 02375533
Date of Incorporation: 25/04/1989 (35 years ago)
Company Status: Active
Registered Address: The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF,

 

Lockset Ltd was setup in 1989, it's status is listed as "Active". The companies director is listed as Fleming, Catherine Elinor at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 21 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 09 December 2019
PSC05 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 18 October 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 06 August 2015
TM02 - Termination of appointment of secretary 22 May 2015
AP01 - Appointment of director 22 May 2015
AP03 - Appointment of secretary 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
CH01 - Change of particulars for director 11 November 2013
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 08 August 2013
MR04 - N/A 16 July 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 19 June 2012
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 10 August 2010
TM01 - Termination of appointment of director 27 July 2010
RESOLUTIONS - N/A 17 March 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 29 July 2004
RESOLUTIONS - N/A 29 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
363s - Annual Return 09 August 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 05 August 1999
363s - Annual Return 17 August 1998
225 - Change of Accounting Reference Date 16 February 1998
363a - Annual Return 05 February 1998
363a - Annual Return 05 February 1998
363a - Annual Return 05 February 1998
363a - Annual Return 05 February 1998
363a - Annual Return 05 February 1998
MISC - Miscellaneous document 05 February 1998
MISC - Miscellaneous document 05 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 05 August 1993
288 - N/A 21 June 1993
288 - N/A 05 May 1993
AUD - Auditor's letter of resignation 24 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 28 January 1993
363a - Annual Return 25 August 1992
287 - Change in situation or address of Registered Office 27 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
288 - N/A 04 August 1989
288 - N/A 04 August 1989
SA - Shares agreement 04 August 1989
RESOLUTIONS - N/A 31 July 1989
RESOLUTIONS - N/A 31 July 1989
RESOLUTIONS - N/A 31 July 1989
88(2)C - N/A 31 July 1989
123 - Notice of increase in nominal capital 31 July 1989
288 - N/A 26 July 1989
287 - Change in situation or address of Registered Office 26 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1989
287 - Change in situation or address of Registered Office 17 May 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
NEWINC - New incorporation documents 25 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.