LOFTLOCK PRECISION ENGINEERING LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-06-23

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-23

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Removal of liquidator by court order

View Document

15/11/2215 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/07/218 July 2021 Registered office address changed from Unit 9, Base 329 Headley Road East Woodley Reading Berkshire RG5 4AZ to C/O Kre Corporate Recovery Limited, Unit 8, the Aquarium, 1-7 King Street Reading Berkshire RG1 2AN on 2021-07-08

View Document

05/07/215 July 2021 Statement of affairs

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

28/07/2028 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUGLAS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN DOUGLAS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011622810002

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS / 21/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BURKMAR

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES THOMAS DOUGLAS / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURKMAR / 30/09/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM UNIT 9 PINGEWOOD BUSINESS ESTATE SMALLMEAD ROAD, PINGEWOOD READING BERKSHIRE RG30 3UR

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED LOFTLOCK LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

11/12/0911 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/07/0619 July 2006 ISS 384 £1 SHS -B ORD S 31/03/05

View Document

19/07/0619 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0417 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/02/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/01

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

24/10/9124 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

18/11/8818 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

22/01/8822 January 1988 RETURN MADE UP TO 16/08/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

12/08/8612 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

07/03/747 March 1974 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