LOCKEY BROS. LIMITED: Filings

  • Overview

    Company NameLOCKEY BROS. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00587561
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LOCKEY BROS. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jayne Mary Worden as a director on Dec 11, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 30, 2019

    10 pagesLIQ03

    Registered office address changed from C/O 3rd Floor, Radley Mcbeath House 310 Goswell Road London EC1V 7LW to C/O Ey 1 More London Place London SE1 2AF on Feb 21, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Termination of appointment of Gregory Pratt as a secretary on Jun 03, 2016

    1 pagesTM02

    Termination of appointment of Roger Clive Best as a director on Jun 03, 2016

    1 pagesTM01

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 7,973
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Appointment of Mr Justin Paul David Stead as a director on Jan 07, 2016

    2 pagesAP01

    Termination of appointment of Xavier Marie Olivier Simonet as a director on May 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    AA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 7,973
    SH01

    Registered office address changed from C/O 6Th Floor, Radley + Co Greater London House Mornington Crescent Hampstead Road London NW1 7QX to Mcbeath House 310 Goswell Road London EC1V 7LW on Jul 30, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Jan 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 7,973
    SH01

    Appointment of Mrs Jayne Mary Worden as a director

    2 pagesAP01

    Appointment of Mr Xavier Marie Olivier Simonet as a director

    2 pagesAP01

    Termination of appointment of Pelham Allen as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0