L.A. LOCKHART PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

L.A. LOCKHART PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022944

Incorporation date

28/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit H, 2nd Floor Offices, 40 Murdock Road, Bicester, Oxfordshire OX26 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon13/01/2025
Change of details for Mr David Connolly as a person with significant control on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr David Connolly on 2024-12-03
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon07/11/2024
Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Unit H, 2nd Floor Offices 40 Murdock Road Bicester Oxfordshire OX26 4PP on 2024-11-07
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon05/02/2023
Director's details changed for Stephen Hopkins on 2023-02-01
dot icon05/02/2023
Termination of appointment of Seamus Bellew as a secretary on 2023-02-01
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Change of details for Mr David Connolly as a person with significant control on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr David Connolly on 2021-11-29
dot icon24/11/2021
Change of details for Mr David Connolly as a person with significant control on 2021-11-24
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon24/11/2021
Director's details changed for Mr David Connolly on 2021-11-24
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Termination of appointment of Sara Louise Lockhart as a director on 2020-11-27
dot icon03/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Second filing of Confirmation Statement dated 15/06/2018
dot icon27/11/2019
Second filing of Confirmation Statement dated 15/06/2019
dot icon13/11/2019
Notification of David Connolly as a person with significant control on 2017-06-15
dot icon13/11/2019
Cessation of Sara Louise Lockhart as a person with significant control on 2017-06-15
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon04/10/2019
Notification of Sara Louise Lockhart as a person with significant control on 2016-04-06
dot icon04/10/2019
Cessation of David Connolly as a person with significant control on 2017-06-15
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon08/05/2018
Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 2018-05-08
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/06/2015
Register inspection address has been changed from C/O Baxter Payne & Haigh Claremont House Deans Court Bicester Oxfordshire OX26 6BW United Kingdom to C/O Whitley Stimpson Ltd Claremont House Deans Court Bicester Oxfordshire OX26 6BW
dot icon29/06/2015
Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6XZ to Claremont House Deans Court Bicester Oxfordshire OX26 6BW on 2015-06-29
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon07/07/2010
Director's details changed for Sara Louise Lockhart on 2010-06-28
dot icon07/07/2010
Director's details changed for Stephen Hopkins on 2010-06-28
dot icon07/07/2010
Register inspection address has been changed
dot icon19/02/2010
Appointment of David Connolly as a director
dot icon19/02/2010
Termination of appointment of Edwina Pocock as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 28/06/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 28/06/08; no change of members
dot icon20/05/2008
Return made up to 28/06/07; change of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 28/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 28/06/05; full list of members
dot icon16/02/2005
Secretary resigned;director resigned
dot icon16/02/2005
New secretary appointed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 28/06/04; full list of members; amend
dot icon29/06/2004
Return made up to 28/06/04; full list of members
dot icon03/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/09/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon15/08/2003
Ad 23/06/03--------- £ si 99@1
dot icon08/07/2003
Return made up to 28/06/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-06-30
dot icon29/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon24/10/2002
New secretary appointed;new director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Secretary resigned
dot icon23/10/2002
Registered office changed on 23/10/02 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon23/10/2002
Return made up to 28/06/02; full list of members
dot icon08/01/2002
Compulsory strike-off action has been discontinued
dot icon19/12/2001
Return made up to 28/06/01; full list of members
dot icon18/12/2001
First Gazette notice for compulsory strike-off
dot icon28/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.09M
-
0.00
882.09K
-
2022
34
3.56M
-
0.00
903.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, David
Director
28/01/2010 - Present
-
Hopkins, Stephen
Director
01/05/2007 - Present
-
Bellew, Seamus
Secretary
29/08/2004 - 31/01/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.A. LOCKHART PLANT HIRE LIMITED

L.A. LOCKHART PLANT HIRE LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at Unit H, 2nd Floor Offices, 40 Murdock Road, Bicester, Oxfordshire OX26 4PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.A. LOCKHART PLANT HIRE LIMITED?

toggle

L.A. LOCKHART PLANT HIRE LIMITED is currently Active. It was registered on 28/06/2000 .

Where is L.A. LOCKHART PLANT HIRE LIMITED located?

toggle

L.A. LOCKHART PLANT HIRE LIMITED is registered at Unit H, 2nd Floor Offices, 40 Murdock Road, Bicester, Oxfordshire OX26 4PP.

What does L.A. LOCKHART PLANT HIRE LIMITED do?

toggle

L.A. LOCKHART PLANT HIRE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for L.A. LOCKHART PLANT HIRE LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.