Background WavePink WaveYellow Wave

LOCKHART LEISURE (SERVICES) LIMITED (06773067)

LOCKHART LEISURE (SERVICES) LIMITED (06773067) is an active UK company. incorporated on 15 December 2008. with registered office in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LOCKHART LEISURE (SERVICES) LIMITED has been registered for 17 years. Current directors include HARDEN, Robert John.

Company Number
06773067
Status
active
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
Sunset View, Woodbridge, IP13 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARDEN, Robert John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKHART LEISURE (SERVICES) LIMITED

LOCKHART LEISURE (SERVICES) LIMITED is an active company incorporated on 15 December 2008 with the registered office located in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LOCKHART LEISURE (SERVICES) LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06773067

LTD Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LIME STREET MANAGEMENT LIMITED
From: 11 June 2016To: 5 December 2022
TN3 UK LIMITED
From: 15 December 2008To: 11 June 2016
Contact
Address

Sunset View Bedfield Woodbridge, IP13 7EB,

Previous Addresses

4 Wentworth Close Nettlestead Ipswich Suffolk United Kingdom
From: 5 November 2018To: 30 December 2020
Windy Farm Capel Road Bentley Ipswich Suffolk IP9 2DL
From: 14 December 2011To: 5 November 2018
2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
From: 15 December 2008To: 14 December 2011
Timeline

3 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Aug 16
Funding Round
Feb 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HARDEN, Robert John

Active
Bedfield, WoodbridgeIP13 7EB
Born November 1971
Director
Appointed 15 Dec 2008

Persons with significant control

1

Mr. Robert John Harden

Active
Bedfield, WoodbridgeIP13 7EB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
5 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
6 August 2016
SH01Allotment of Shares
Certificate Change Of Name Company
11 June 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Incorporation Company
15 December 2008
NEWINCIncorporation