LOCKYERDECORATING & BUILDING SERVICES LTD

Company Documents

DateDescription
25/07/2525 July 2025 Director's details changed for Mrs Victoria Jean Lockyer on 2025-07-01

View Document

16/07/2516 July 2025 Resolutions

View Document

16/07/2516 July 2025 Statement of affairs

View Document

16/07/2516 July 2025 Appointment of a voluntary liquidator

View Document

16/07/2516 July 2025 Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to Recovery House 15-17 Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-07-16

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 Appointment of Mrs Victoria Jean Lockyer as a director on 2023-06-11

View Document

28/01/2528 January 2025 Director's details changed for Mrs Victoria Jean Lockyer on 2023-06-11

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2023-06-21

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

29/04/2429 April 2024 Appointment of Mr David Andrew Lockyer as a director on 2023-06-10

View Document

29/04/2429 April 2024 Termination of appointment of Francisco Jesus Campillo Morales as a secretary on 2023-06-10

View Document

29/04/2429 April 2024 Termination of appointment of Francisco Jesus Campillo Morales as a director on 2023-06-10

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/02/245 February 2024 Notification of David Andrew Lockyer as a person with significant control on 2023-06-10

View Document

05/02/245 February 2024 Cessation of Francisco Jesus Campillo Morales as a person with significant control on 2023-06-21

View Document

05/02/245 February 2024 Notification of Victoria Jean Lockyer as a person with significant control on 2023-06-10

View Document

21/06/2321 June 2023 Termination of appointment of Victoria Jean Lockyer as a director on 2023-06-10

View Document

21/06/2321 June 2023 Notification of Francisco Jesus Campillo Morales as a person with significant control on 2023-06-10

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Appointment of Mr Francisco Jesus Campillo Morales as a secretary on 2023-06-10

View Document

21/06/2321 June 2023 Cessation of David Andrew Lockyer as a person with significant control on 2023-06-10

View Document

21/06/2321 June 2023 Cessation of Victoria Jean Lockyer as a person with significant control on 2023-06-10

View Document

21/06/2321 June 2023 Termination of appointment of David Andrew Lockyer as a director on 2023-06-10

View Document

21/06/2321 June 2023 Appointment of Mr Francisco Jesus Campillo Morales as a director on 2023-06-10

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE ENGLAND

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1618 December 2016 05/10/15 STATEMENT OF CAPITAL GBP 12

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOCKYER / 31/03/2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JEAN LOCKYER / 05/10/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 3 CHIPSTEAD LANE RIVERHEAD TN13 2AH ENGLAND

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS VICTORIA JEAN LOCKYER

View Document

31/03/1531 March 2015 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