LOCKGATES PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Application to strike the company off the register |
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
14/07/2514 July 2025 New | Previous accounting period extended from 2025-01-31 to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
25/04/2525 April 2025 | |
25/04/2525 April 2025 | Statement of capital on 2025-04-25 |
25/04/2525 April 2025 | Resolutions |
25/04/2525 April 2025 | |
07/02/257 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
07/02/257 February 2025 | Secretary's details changed for Mr Simon Anthony Harvey on 2025-01-31 |
06/02/256 February 2025 | Director's details changed for Mr Andrew Phillip Cockerill on 2025-01-31 |
06/02/256 February 2025 | Director's details changed for Mr Simon Anthony Harvey on 2025-01-31 |
05/02/255 February 2025 | Change of details for Mr Andrew Phillip Cockerill as a person with significant control on 2025-01-31 |
05/02/255 February 2025 | Director's details changed for Mr Andrew Phillip Cockerill on 2025-01-31 |
05/02/255 February 2025 | Registered office address changed from Lockgates House Rushmills Bedford Road Northampton Northamptonshire NN4 7YB to Century House 1 the Lakes Northampton Northamptonshire NN4 7HD on 2025-02-05 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-01-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-01-31 |
19/05/2019 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/09/1917 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CESSATION OF ANDREW COCKERILL & M W TRUSTEES LTD - DES ANDREW COCKERILL PENSION TRUST AS A PSC |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COCKERILL |
09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/04/1524 April 2015 | SECRETARY APPOINTED MR SIMON ANTHONY HARVEY |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMBORG |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMBORG |
02/03/152 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/02/1228 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
20/02/1220 February 2012 | PREVSHO FROM 29/02/2012 TO 31/01/2012 |
18/01/1218 January 2012 | COMPANY NAME CHANGED HOWPER 726 LIMITED CERTIFICATE ISSUED ON 18/01/12 |
18/01/1218 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/04/118 April 2011 | SECTION 190(1) CA 2006 18/03/2011 |
08/04/118 April 2011 | 18/03/11 STATEMENT OF CAPITAL GBP 163561.00 |
06/04/116 April 2011 | ADOPT ARTICLES 04/03/2011 |
07/03/117 March 2011 | DIRECTOR APPOINTED MR SIMON ANTHONY HARVEY |
07/03/117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE |
07/03/117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED |
07/03/117 March 2011 | SECRETARY APPOINTED MR MICHAEL JOHN HAMBORG |
07/03/117 March 2011 | APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN |
07/03/117 March 2011 | DIRECTOR APPOINTED MR ANDREW PHILLIP COCKERILL |
07/03/117 March 2011 | DIRECTOR APPOINTED MR MICHAEL JOHN HAMBORG |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company