LOCK CRESCENT HOLDINGS LLP

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the limited liability partnership off the register

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Change of details for Mr Margaret Yee Ha Meadowcroft as a person with significant control on 2025-04-01

View Document

06/04/256 April 2025 Member's details changed for Mrs Margaret Yee Ha Meadowcroft on 2025-04-06

View Document

06/04/256 April 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Cherry Tree Mews Witney Oxfordshire OX28 1GN on 2025-04-06

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Michael Meadowcroft as a person with significant control on 2025-01-01

View Document

07/02/257 February 2025 Member's details changed for Mrs Margaret Yee Ha Meadowcroft on 2025-01-01

View Document

07/02/257 February 2025 Location of register of charges has been changed from 2 Cherry Tree Mews Witney OX28 1GN United Kingdom to 2 Cherry Tree Mews Witney Oxfordshire OX28 1GN

View Document

07/02/257 February 2025 Change of details for Mr Margaret Yee Ha Meadowcroft as a person with significant control on 2025-01-01

View Document

07/02/257 February 2025 Change of details for Mr Michael Meadowcroft as a person with significant control on 2025-01-01

View Document

07/02/257 February 2025 Member's details changed for Mr Michael Meadowcroft on 2025-01-01

View Document

07/02/257 February 2025 Member's details changed for Mrs Margaret Yee Ha Meadowcroft on 2025-01-01

View Document

07/02/257 February 2025 Member's details changed for Mr Michael Meadowcroft on 2025-01-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/02/2417 February 2024 Withdrawal of a person with significant control statement on 2024-02-17

View Document

17/02/2417 February 2024 Location of register of charges has been changed to 2 Cherry Tree Mews Witney OX28 1GN

View Document

17/02/2417 February 2024 Register(s) moved to registered inspection location 2 Cherry Tree Mews Witney OX28 1GN

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

17/02/2417 February 2024 Notification of Margaret Yee Ha Meadowcroft as a person with significant control on 2024-01-01

View Document

17/02/2417 February 2024 Notification of a person with significant control statement

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/06/233 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/11/2120 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/03/2017 March 2020 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


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