LOCKPATH LIMITED
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1BX

Company number 06014709
Status Active
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address PIEDANIELS, BATH STREET, BAKEWELL, DERBYSHIRE, DE45 1BX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of LOCKPATH LIMITED are www.lockpath.co.uk, and www.lockpath.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Hathersage Rail Station is 7.8 miles; to Matlock Bath Rail Station is 8 miles; to Bamford Rail Station is 8.6 miles; to Hope (Derbyshire) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lockpath Limited is a Private Limited Company. The company registration number is 06014709. Lockpath Limited has been working since 30 November 2006. The present status of the company is Active. The registered address of Lockpath Limited is Piedaniels Bath Street Bakewell Derbyshire De45 1bx. . PIEDANIEL, Christiana is a Secretary of the company. PIEDANIEL, Christiana is a Director of the company. PIEDANIEL, Eric Lucien Willy is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PIEDANIEL, Christiana
Appointed Date: 30 November 2006

Director
PIEDANIEL, Christiana
Appointed Date: 18 September 2007
62 years old

Director
PIEDANIEL, Eric Lucien Willy
Appointed Date: 30 November 2006
60 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 30 November 2006
Appointed Date: 30 November 2006

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 30 November 2006
Appointed Date: 30 November 2006

Persons With Significant Control

Mr Eric Lucien Willy Piedaniel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCKPATH LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 28 more events
19 Feb 2007
Registered office changed on 19/02/07 from: 20 station road radyr cardiff CF15 8AA
19 Feb 2007
Director resigned
19 Feb 2007
Secretary resigned
19 Feb 2007
New director appointed
30 Nov 2006
Incorporation