LOCKSBRIDGE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
31/12/2431 December 2024 | Full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Full accounts made up to 2022-03-31 |
05/01/225 January 2022 | Full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 7TH FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG |
27/04/2027 April 2020 | APPOINTMENT TERMINATED, SECRETARY GARETH DUFTON |
27/04/2027 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GARETH DUFTON |
03/01/203 January 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
23/07/1923 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GARETH DUFTON / 22/07/2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH NORMAN DUFTON / 19/12/2018 |
12/12/1812 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
05/01/185 January 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
05/01/175 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
05/07/165 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
23/12/1523 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
26/06/1526 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
16/10/1416 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
04/06/144 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
23/07/1323 July 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
29/08/1229 August 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
25/05/1225 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH |
24/10/1124 October 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 61 PAGE HILL WARE HERTFORDSHIRE SG12 0RZ UNITED KINGDOM |
04/10/114 October 2011 | COMPANY NAME CHANGED RAVENSWAY LIMITED CERTIFICATE ISSUED ON 04/10/11 |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
25/05/1125 May 2011 | DIRECTOR APPOINTED MR GARETH NORMAN DUFTON |
25/05/1125 May 2011 | SECRETARY APPOINTED MR GARETH DUFTON |
25/05/1125 May 2011 | DIRECTOR APPOINTED MR AKBAR SHEIKH |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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