LOCKSBRIDGE DEVELOPMENTS (BRAINTREE) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England to Parkview House Ground Floor 82 Oxford Road Uxbridge UB8 1UX on 2025-07-09

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Satisfaction of charge 111711160002 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 111711160001 in full

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH DUFTON

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 7TH FLOOR, METROPOLITAN HOUSE DARKES LANE POTTERS BAR EN6 1AG UNITED KINGDOM

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH NORMAN DUFTON / 19/12/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

14/06/1814 June 2018 19/04/18 STATEMENT OF CAPITAL GBP 101

View Document

08/05/188 May 2018 ADOPT ARTICLES 19/04/2018

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111711160001

View Document

09/04/189 April 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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