LOCKOFORD LANE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM JOSEPH SALISBURY / 05/05/2013

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER HOLLIS / 15/08/2011

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/11/109 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM MARINE HOUSE 18 HIPPER STREET SOUTH CHESTERFIELD DERBYSHIRE S40 1SS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TEIFION SALISBURY / 01/11/2007

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 25/03/06 TO 31/03/06

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/984 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 25/03/99

View Document

24/09/9824 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

08/09/988 September 1998 COMPANY NAME CHANGED LOCKERFORD LANE DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 09/09/98

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

03/08/983 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 COMPANY NAME CHANGED BROOMCO (1367) LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

26/09/9726 September 1997 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