LOCKMAN PROPERTIES LIMITED
Overview
Company Name | LOCKMAN PROPERTIES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05982952 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LOCKMAN PROPERTIES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is LOCKMAN PROPERTIES LIMITED located?
Registered Office Address | 3 Field Court Gray's Inn WC1R 5EF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOCKMAN PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
FLIGHT REFUELLING LIMITED | Sep 24, 2019 | Sep 24, 2019 |
LOCKMAN PROPERTIES LIMITED | Dec 22, 2006 | Dec 22, 2006 |
SHOO 286 LIMITED | Oct 31, 2006 | Oct 31, 2006 |
What are the latest accounts for LOCKMAN PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOCKMAN PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 02, 2025 |
Next Confirmation Statement Due | Jul 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2024 |
Overdue | Yes |
What are the latest filings for LOCKMAN PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 3 Field Court Gray's Inn London WC1R 5EF on Dec 13, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to The Pavilions Bridgwater Road Bristol BS13 8FD on Dec 22, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Director's details changed for Mr Sven Evan Lewis on May 02, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cobham Limited as a person with significant control on May 02, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on May 02, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Shaun Doherty as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gregory Jack Bagwell on Jan 28, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sven Evan Lewis as a director on Feb 09, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital on Feb 12, 2021
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2020
| 3 pages | SH01 | ||||||||||
Registered office address changed from Cobham Plc Brook Road Wimborne Dorset BH21 2BJ to Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT on Jan 28, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of LOCKMAN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRK, Graham Henry | Secretary | Field Court Gray's Inn WC1R 5EF London 3 | 277030490001 | |||||||
BAGWELL, Gregory Jack | Director | Field Court Gray's Inn WC1R 5EF London 3 | England | British | Company Director | 208850510001 | ||||
LEWIS, Sven Evan | Director | Field Court Gray's Inn WC1R 5EF London 3 | England | British | Director | 279712950001 | ||||
COLLOFF, Lyn Carol | Secretary | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | British | 3771140003 | ||||||
DOUGLAS, John David | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | 62989240002 | ||||||
DU PLESSIS, Gerhard | Secretary | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | 259254370001 | |||||||
EVANS, Eleanor Bronwen | Secretary | 1 Speldhurst Road W4 1BX London | British | Chief Legal Officer | 250974090001 | |||||
POPE, John Michael | Secretary | The Rise 18 Highland Road BH21 2QN Wimborne Dorset | British | 5105840002 | ||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
DALY, Nigel Rynd | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | British | Business Executive | 129159740001 | ||||
DOHERTY, Shaun, Dr | Director | Brook Road BH21 2BJ Wimborne Cobham England | United Kingdom | British | Company Director | 296555780001 | ||||
KELLY, Michael James | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | British | Director | 114686960002 | ||||
MELLORS, David Antony | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | British | Finance Director | 221852080001 | ||||
MORRISON, Kenneth John | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | British | Accountant | 100751190001 | ||||
NICHOLLS, Simon James | Director | Brook Road BH21 2BJ Wimborne Cobham Plc Dorset | England | British | Director | 178263240001 | ||||
STEVENS, Andrew John | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | England | British | Company Director | 244773720001 | ||||
TUCKER, Warren Gordon | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | United Kingdom | British | Director Accountant | 91687730002 | ||||
SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
Who are the persons with significant control of LOCKMAN PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cobham Limited | Apr 06, 2016 | Aviation Park West Hurn BH23 6NX Christchurch 41-43 Basepoint Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LOCKMAN PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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