LOCKES DIGITAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Resignation of a liquidator

View Document

30/11/2230 November 2022 Registered office address changed from Grange Cottage Burton Street Marnhull Dorset DT10 1PS to 93 Tabernacle Street London EC2A 4AB on 2022-11-30

View Document

30/11/2230 November 2022 Declaration of solvency

View Document

30/11/2230 November 2022 Appointment of a voluntary liquidator

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 SAIL ADDRESS CREATED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 SAIL ADDRESS CHANGED FROM: EVEREST COTTAGE SODOM LANE MARNHULL DORSET DT10 1HR UNITED KINGDOM

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN LOCKE / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN GWEN LOCKE / 01/01/2010

View Document

07/09/107 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

06/03/956 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

29/07/9429 July 1994 Memorandum and Articles of Association

View Document

29/07/9429 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9429 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 COMPANY NAME CHANGED LOCKE DIGITAL DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 19/07/94

View Document

06/07/946 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information