Advanced company searchLink opens in new window

LOCKEY BROS. LIMITED

Company number 00587561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2019 TM01 Termination of appointment of Jayne Mary Worden as a director on 11 December 2019
12 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
21 Feb 2018 AD01 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 21 February 2018
19 Feb 2018 600 Appointment of a voluntary liquidator
19 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
19 Feb 2018 LIQ01 Declaration of solvency
24 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
20 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
01 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Jun 2016 TM02 Termination of appointment of Gregory Pratt as a secretary on 3 June 2016
08 Jun 2016 TM01 Termination of appointment of Roger Clive Best as a director on 3 June 2016
04 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7,973
26 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Jan 2016 AP01 Appointment of Mr Justin Paul David Stead as a director on 7 January 2016
29 Jun 2015 TM01 Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015
05 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7,973
30 Jul 2014 AD01 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 30 July 2014
06 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
05 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7,973
03 Feb 2014 AP01 Appointment of Mrs Jayne Mary Worden as a director
03 Feb 2014 AP01 Appointment of Mr Xavier Marie Olivier Simonet as a director
03 Dec 2013 TM01 Termination of appointment of Pelham Allen as a director