About

Registered Number: 03460301
Date of Incorporation: 04/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: C/O Rsm, Bluebell House, Brian Johnson Way, Preston, Lancashire, PR2 5PE

 

Locktec Ltd was founded on 04 November 1997, it has a status of "Active". The business employs 1-10 people. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAUSEN, Gudrun 14 November 1997 - 1
CLAUSEN, Johannes 22 February 2019 22 February 2019 1
CLAUSEN, Lorenz 22 February 2019 22 February 2019 1
CLAUSEN, Lukas 22 February 2019 22 February 2019 1
CLAUSEN, Olaf 14 November 1997 21 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CLAUSEN, Gudrun 22 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 18 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
PSC01 - N/A 18 November 2019
AP03 - Appointment of secretary 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
PSC07 - N/A 18 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 14 January 2003
287 - Change in situation or address of Registered Office 27 November 2002
363s - Annual Return 26 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
AA - Annual Accounts 11 June 2002
363a - Annual Return 26 February 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 27 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2000
AA - Annual Accounts 18 August 2000
AUD - Auditor's letter of resignation 29 February 2000
363a - Annual Return 08 December 1999
363a - Annual Return 31 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
MEM/ARTS - N/A 06 January 1998
225 - Change of Accounting Reference Date 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
CERTNM - Change of name certificate 19 December 1997
CERTNM - Change of name certificate 21 November 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 20 November 1997
123 - Notice of increase in nominal capital 20 November 1997
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.