LOCKSIDE VENTURES LIMITED
Overview
| Company Name | LOCKSIDE VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05480274 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOCKSIDE VENTURES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LOCKSIDE VENTURES LIMITED located?
| Registered Office Address | Burgundy Court 64-66 Springfield Road CM2 6JY Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOCKSIDE VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for LOCKSIDE VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Stuart Paul Wilson as a director on Feb 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Anthony Hunt as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Anthony Hunt as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Current accounting period extended from Jun 30, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 30, 2018
| 4 pages | SH01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||
Appointment of Ms Linda Anne Burke as a director on May 01, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Appointment of Mr Stuart Paul Wilson as a director on Oct 11, 2017 | 2 pages | AP01 | ||
Appointment of Mr Christopher George Bass as a director on Oct 11, 2017 | 2 pages | AP01 | ||
Appointment of Mr Paul Anthony Hunt as a secretary on Oct 11, 2017 | 2 pages | AP03 | ||
Termination of appointment of Judith Karel Porter as a secretary on Oct 11, 2017 | 1 pages | TM02 | ||
Termination of appointment of Stephen James Bird as a director on Oct 11, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on May 16, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Who are the officers of LOCKSIDE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASS, Christopher George | Director | 64-66 Springfield Road CM2 6JY Chelmsford Burgundy Court Essex England | England | British | 228646630001 | |||||
| BURKE, Linda Anne | Director | 64-66 Springfield Road CM2 6JY Chelmsford Burgundy Court Essex England | England | British | 140469800001 | |||||
| PORTER, David John | Director | 13 Curzon Way CM2 6PF Chelmsford Essex | United Kingdom | British | 103856330001 | |||||
| HUNT, Paul Anthony | Secretary | 64-66 Springfield Road CM2 6JY Chelmsford Burgundy Court Essex England | 238886190001 | |||||||
| PORTER, Judith Karel | Secretary | 13 Curzon Way CM2 6PF Chelmsford Essex | British | 105339290001 | ||||||
| BARBER, Nigel Peter, Mr. | Director | Regina Road CM1 1PE Chelmsford Suite 3 Unite 8 Kingsdale Business Centre Essex | England | British | 14386180002 | |||||
| BIRD, Stephen James | Director | 3 Orwell Walk CM8 1LE Witham Essex | England | British | 106546470001 | |||||
| HUNT, Paul Anthony | Director | 62 First Avenue CM1 1RU Chelmsford Essex | United Kingdom | British | 106546560001 | |||||
| STOCK, Justin Mark Adam | Director | 26 Curzon Way Chelmer Village CM2 6PF Chelmsford Essex | United Kingdom | British | 106546370001 | |||||
| WILSON, Stuart Paul | Director | 64-66 Springfield Road CM2 6JY Chelmsford Burgundy Court Essex England | United Kingdom | British | 206204870001 |
Who are the persons with significant control of LOCKSIDE VENTURES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Porter | Apr 06, 2016 | Curzon Way CM2 6PF Chelmsford 13 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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