LOCKYERDECORATING & BUILDING SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Director's details changed for Mrs Victoria Jean Lockyer on 2025-07-01 |
| 16/07/2516 July 2025 | Resolutions |
| 16/07/2516 July 2025 | Statement of affairs |
| 16/07/2516 July 2025 | Appointment of a voluntary liquidator |
| 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 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 28/01/2528 January 2025 | Appointment of Mrs Victoria Jean Lockyer as a director on 2023-06-11 |
| 28/01/2528 January 2025 | Director's details changed for Mrs Victoria Jean Lockyer on 2023-06-11 |
| 19/11/2419 November 2024 | Second filing of Confirmation Statement dated 2023-06-21 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 29/04/2429 April 2024 | Appointment of Mr David Andrew Lockyer as a director on 2023-06-10 |
| 29/04/2429 April 2024 | Termination of appointment of Francisco Jesus Campillo Morales as a secretary on 2023-06-10 |
| 29/04/2429 April 2024 | Termination of appointment of Francisco Jesus Campillo Morales as a director on 2023-06-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 05/02/245 February 2024 | Notification of David Andrew Lockyer as a person with significant control on 2023-06-10 |
| 05/02/245 February 2024 | Cessation of Francisco Jesus Campillo Morales as a person with significant control on 2023-06-21 |
| 05/02/245 February 2024 | Notification of Victoria Jean Lockyer as a person with significant control on 2023-06-10 |
| 21/06/2321 June 2023 | Termination of appointment of Victoria Jean Lockyer as a director on 2023-06-10 |
| 21/06/2321 June 2023 | Notification of Francisco Jesus Campillo Morales as a person with significant control on 2023-06-10 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
| 21/06/2321 June 2023 | Appointment of Mr Francisco Jesus Campillo Morales as a secretary on 2023-06-10 |
| 21/06/2321 June 2023 | Cessation of David Andrew Lockyer as a person with significant control on 2023-06-10 |
| 21/06/2321 June 2023 | Cessation of Victoria Jean Lockyer as a person with significant control on 2023-06-10 |
| 21/06/2321 June 2023 | Termination of appointment of David Andrew Lockyer as a director on 2023-06-10 |
| 21/06/2321 June 2023 | Appointment of Mr Francisco Jesus Campillo Morales as a director on 2023-06-10 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE ENGLAND |
| 14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/12/1618 December 2016 | 05/10/15 STATEMENT OF CAPITAL GBP 12 |
| 26/04/1626 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOCKYER / 31/03/2015 |
| 26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JEAN LOCKYER / 05/10/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 3 CHIPSTEAD LANE RIVERHEAD TN13 2AH ENGLAND |
| 05/10/155 October 2015 | DIRECTOR APPOINTED MRS VICTORIA JEAN LOCKYER |
| 31/03/1531 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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