Background WavePink WaveYellow Wave

LOCKHART HOLDINGS LIMITED (01975795)

LOCKHART HOLDINGS LIMITED (01975795) is an active UK company. incorporated on 9 January 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOCKHART HOLDINGS LIMITED has been registered for 40 years. Current directors include GRIMWADE, Christopher Paul, GRIMWADE, Nina Wahlgren.

Company Number
01975795
Status
active
Type
ltd
Incorporated
9 January 1986
Age
40 years
Address
C/O Buzzacott Llp, London, EC2V 6DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIMWADE, Christopher Paul, GRIMWADE, Nina Wahlgren
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKHART HOLDINGS LIMITED

LOCKHART HOLDINGS LIMITED is an active company incorporated on 9 January 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOCKHART HOLDINGS LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01975795

LTD Company

Age

40 Years

Incorporated 9 January 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

SWIFT 1561 LIMITED
From: 9 January 1986To: 16 July 1986
Contact
Address

C/O Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Previous Addresses

5 Fleet Place London EC4M 7rd
From: 9 January 1986To: 8 November 2016
Timeline

28 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Jan 86
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Sept 15
Director Left
Nov 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRIMWADE, Nina Wahlgren

Active
130 Wood Street, LondonEC2V 6DL
Secretary
Appointed 31 Oct 2009

GRIMWADE, Christopher Paul

Active
130 Wood Street, LondonEC2V 6DL
Born August 1951
Director
Appointed 08 Oct 1991

GRIMWADE, Nina Wahlgren

Active
130 Wood Street, LondonEC2V 6DL
Born December 1956
Director
Appointed N/A

HARRIMAN, William Paul

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed N/A
Resigned 31 Oct 2009

GRIMWADE, Helen Lockhart

Resigned
103 Dovehouse Street, LondonSW3 6JZ
Born July 1918
Director
Appointed 01 Oct 2004
Resigned 24 May 2006

HARRIMAN, William Paul

Resigned
130 Wood Street, LondonEC2V 6DL
Born September 1946
Director
Appointed N/A
Resigned 31 Oct 2020

Persons with significant control

1

Mr Christopher Paul Grimwade

Active
130 Wood Street, LondonEC2V 6DL
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Accounts With Accounts Type Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 June 2009
AAAnnual Accounts
Legacy
10 March 2009
287Change of Registered Office
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2005
AAAnnual Accounts
Legacy
14 July 2005
169169
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
287Change of Registered Office
Legacy
16 December 1994
395Particulars of Mortgage or Charge
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
4 November 1991
288288
Legacy
15 August 1991
363b363b
Resolution
6 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
8 April 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
22 May 1989
288288
Legacy
17 January 1989
287Change of Registered Office
Accounts With Made Up Date
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
15 June 1988
288288
Legacy
25 June 1987
363363
Accounts With Accounts Type Dormant
17 June 1987
AAAnnual Accounts
Resolution
17 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
224224
Legacy
24 July 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
16 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1986
288288
Legacy
9 July 1986
287Change of Registered Office
Resolution
27 June 1986
RESOLUTIONSResolutions
Incorporation Company
9 January 1986
NEWINCIncorporation