LOCKLEIGH LIMITED

Company Documents

DateDescription
09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM THE OLD SCHOOL HOUSE 6 HAVELOCK PLACE HARROW HA1 1LJ ENGLAND

View Document

11/12/1911 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM FOX HILL HENLEY ROAD CLAVERDON WARWICK CV35 8LJ UNITED KINGDOM

View Document

05/07/185 July 2018 DIRECTOR APPOINTED INARS IVANOVSKIS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LASS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIEN RANDLE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MS VIVIEN EDWINA RANDLE

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JOHN ANGUS MCINTOSH

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information