LOCK 8 ESTATES LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

23/09/2423 September 2024 Cessation of Ozsoy Ikibiroglu as a person with significant control on 2022-11-22

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

17/10/2317 October 2023 Registered office address changed from 5 Charcot Road London NW9 5HG to Unit 12 West End Quay 1 South Wharf Road London London W2 1JB on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/11/2222 November 2022 Termination of appointment of Erica Gillian Ikibiroglu as a director on 2022-11-22

View Document

22/11/2222 November 2022 Appointment of Mr Robert David Fraser as a director on 2022-11-08

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

04/12/214 December 2021 Notification of Ozsoy Ikibiroglu as a person with significant control on 2021-12-04

View Document

04/12/214 December 2021 Cessation of Erica Gillian Ikibiroglu as a person with significant control on 2021-12-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Notification of Erica Gillian Ikibiroglu as a person with significant control on 2021-09-01

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-07 with updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/09/1520 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED ERICA GILLIAN IKIBIROGLU

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR OZSOY IKIBIROGLU

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED CAPITAL WEST RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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