LOCKMARK PROPERTIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Statement of affairs |
| 27/05/2527 May 2025 | Appointment of a voluntary liquidator |
| 27/05/2527 May 2025 | Resolutions |
| 23/05/2523 May 2025 | Registered office address changed from Elderside Burwell Road Exning Newmarket CB8 7EX England to Langley House Park Road London N2 8EY on 2025-05-23 |
| 22/01/2522 January 2025 | Micro company accounts made up to 2024-06-30 |
| 22/01/2522 January 2025 | Change of details for Mr David Carl Lock as a person with significant control on 2025-01-22 |
| 19/12/2419 December 2024 | Notification of David Lock as a person with significant control on 2024-12-19 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
| 18/07/2418 July 2024 | Registration of charge 085276410007, created on 2024-07-08 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Registration of charge 085276410006, created on 2024-05-28 |
| 01/06/241 June 2024 | Satisfaction of charge 085276410005 in full |
| 10/01/2410 January 2024 | Micro company accounts made up to 2023-06-30 |
| 21/10/2321 October 2023 | Confirmation statement made on 2023-10-21 with updates |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 15/08/2315 August 2023 | Termination of appointment of David Carl Lock as a director on 2023-08-14 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Satisfaction of charge 085276410004 in full |
| 09/11/229 November 2022 | Micro company accounts made up to 2022-06-30 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 14/09/2214 September 2022 | Registration of charge 085276410005, created on 2022-09-09 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 21/07/2121 July 2021 | Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ to Elderside Burwell Road Exning Newmarket CB8 7EX on 2021-07-21 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085276410004 |
| 06/09/196 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085276410003 |
| 05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 12/07/1712 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085276410003 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 23/07/1623 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085276410002 |
| 31/05/1631 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085276410001 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 01/06/151 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/05/1515 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 02/06/142 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOCKMARK PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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