Advanced company searchLink opens in new window

LOCKMAN FINANCING LIMITED

Company number 04351249

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2020 DS01 Application to strike the company off the register
12 Mar 2020 TM01 Termination of appointment of Kenneth John Morrison as a director on 9 March 2020
12 Mar 2020 AP01 Appointment of Mr Shaun Doherty as a director on 9 March 2020
12 Mar 2020 AP01 Appointment of Mr Gregory Jack Bagwell as a director on 9 March 2020
13 Feb 2020 TM01 Termination of appointment of Julian Dominic Wais as a director on 16 January 2020
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2019 AP03 Appointment of Gerhard Du Plessis as a secretary on 1 May 2019
02 May 2019 TM02 Termination of appointment of Lyn Carol Colloff as a secretary on 1 May 2019
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 SH19 Statement of capital on 2 January 2018
  • USD 1
02 Jan 2018 SH20 Statement by Directors
02 Jan 2018 CAP-SS Solvency Statement dated 15/12/17
02 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
19 Sep 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • USD 358,000,001
22 Dec 2015 TM01 Termination of appointment of Mary Seymour as a director on 15 December 2015
22 Dec 2015 TM01 Termination of appointment of Oonagh Hayes as a director on 15 December 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • USD 358,000,001