LOCKHALL LIMITED

Company Documents

DateDescription
17/03/1617 March 2016 PREVEXT FROM 30/09/2015 TO 26/11/2015

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 23 November 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
68 GRAFTON WAY
LONDON
W1T 5DS
UNITED KINGDOM

View Document

05/01/165 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/165 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/165 January 2016 DECLARATION OF SOLVENCY

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD
LONDON
NW3 6JG

View Document

23/11/1523 November 2015 Annual accounts for year ending 23 Nov 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 15/04/2015

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 15/04/2015

View Document

23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SHLOMO SALAMA / 08/10/2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAN SHASHA / 01/10/2009

View Document

25/01/1125 January 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB

View Document

27/10/0127 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM:
18 QUEEN ANNE STREET
LONDON
W8 4NB

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM:
18,QUEEN ANNE STREET,
LONDON.
W1M 9LB

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

20/09/9120 September 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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