Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCKHART HOLDINGS LIMITED
Company Information for

LOCKHART HOLDINGS LIMITED

C/O BUZZACOTT LLP, 130 WOOD STREET, LONDON, EC2V 6DL,
Company Registration Number
01975795
Private Limited Company
Active

Company Overview

About Lockhart Holdings Ltd
LOCKHART HOLDINGS LIMITED was founded on 1986-01-09 and has its registered office in London. The organisation's status is listed as "Active". Lockhart Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCKHART HOLDINGS LIMITED
 
Legal Registered Office
C/O BUZZACOTT LLP
130 WOOD STREET
LONDON
EC2V 6DL
Other companies in EC4M
 
Filing Information
Company Number 01975795
Company ID Number 01975795
Date formed 1986-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB645109056  
Last Datalog update: 2023-08-06 10:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKHART HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUZZACOTT LIVINGSTONE LIMITED   FISCAL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOCKHART HOLDINGS LIMITED
The following companies were found which have the same name as LOCKHART HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCKHART HOLDINGS GROUP, LLC 23710 34TH AVE W BRIER WA 980360000 Active Company formed on the 2016-05-27
LOCKHART HOLDINGS PTY LTD WA 6005 Active Company formed on the 1959-03-17
LOCKHART HOLDINGS LIMITED New Brunswick Unknown
LOCKHART HOLDINGS, INC. 305 AVENUE K S.E. WINTER HAVEN FL 33880 Inactive Company formed on the 1985-10-21
LOCKHART HOLDINGS, LLC 1530 NE 7TH ST FORT LAUDERDALE FL 33304 Inactive Company formed on the 2001-06-04
LOCKHART HOLDINGS, LLC Texas Forfeited Company formed on the 2016-10-25
LOCKHART HOLDINGS, INC. 3805 LOST OASIS HOLW AUSTIN TX 78739 Active Company formed on the 2018-10-05
LOCKHART HOLDINGS INCORPORATED Delaware Unknown
LOCKHART HOLDINGS INC North Carolina Unknown
LOCKHART HOLDINGS L.L.C Arkansas Unknown

Company Officers of LOCKHART HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NINA WAHLGREN GRIMWADE
Company Secretary 2009-10-31
CHRISTOPHER PAUL GRIMWADE
Director 1991-10-08
NINA WAHLGREN GRIMWADE
Director 1991-08-03
WILLIAM PAUL HARRIMAN
Director 1991-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PAUL HARRIMAN
Company Secretary 1991-08-03 2009-10-31
HELEN LOCKHART GRIMWADE
Director 2004-10-01 2006-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL GRIMWADE TERRACE YARD MANAGEMENT COMPANY LIMITED Director 2014-06-17 CURRENT 2011-08-19 Active
CHRISTOPHER PAUL GRIMWADE COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
CHRISTOPHER PAUL GRIMWADE COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
CHRISTOPHER PAUL GRIMWADE COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
CHRISTOPHER PAUL GRIMWADE COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019757950020
2021-08-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL HARRIMAN
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-13PSC04Change of details for Mr Christopher Paul Grimnade as a person with significant control on 2019-08-12
2019-08-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 70
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-02CH01Director's details changed for Mr William Paul Harriman on 2017-07-31
2017-08-01CH03SECRETARY'S DETAILS CHNAGED FOR NINA WAHLGREN GRIMWADE on 2017-07-31
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA WAHLGREN GRIMWADE / 31/07/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GRIMWADE / 31/07/2017
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM 5 Fleet Place London EC4M 7rd
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 70
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019757950018
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 70
2015-08-08AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 70
2014-08-08AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019757950015
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019757950016
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019757950017
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019757950018
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019757950019
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019757950020
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019757950014
2013-08-05AR0103/08/13 FULL LIST
2013-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-08-03AR0103/08/12 FULL LIST
2012-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GRIMWADE / 04/05/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA WAHLGREN GRIMWADE / 04/05/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GRIMWADE / 05/05/2012
2011-08-24AR0103/08/11 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-31AR0103/08/10 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HARRIMAN
2009-12-14AP03SECRETARY APPOINTED NINA WAHLGREN GRIMWADE
2009-08-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HARRIMAN / 09/03/2009
2009-08-21363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2008-08-21363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-20363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-05288bDIRECTOR RESIGNED
2005-09-19288cSECRETARY'S PARTICULARS CHANGED
2005-09-06363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14169£ IC 100/70 02/07/05 £ SR 30@1=30
2005-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-06288aNEW DIRECTOR APPOINTED
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-12363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-08-29363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LOCKHART HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCKHART HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CASH DEPOSIT 2001-03-21 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1998-10-30 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1996-08-23 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1996-08-23 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1996-08-23 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1996-08-23 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1996-08-23 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1996-08-23 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1996-01-19 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1994-12-14 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1994-05-16 Satisfied LEOPOLD JOSEPH & SONS LIMITED
LEGAL CHARGE 1992-08-21 Satisfied LEOPOLD JOSEPH AND SONS LIMITED
LEGAL CHARGE 1992-04-06 Satisfied LEOPOLD JOSEPH & SONS LIMITED
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCKHART HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LOCKHART HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKHART HOLDINGS LIMITED
Trademarks
We have not found any records of LOCKHART HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOCKHART HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2014-12-08 GBP £16,750 Recycling and Refuse
West Sussex County Council 2014-09-16 GBP £16,750 Recycling and Refuse
West Sussex County Council 2014-06-03 GBP £19,624

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOCKHART HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKHART HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCKHART HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.