LOCKMARK PROPERTIES LTD

Company Documents

DateDescription
27/05/2527 May 2025 Statement of affairs

View Document

27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

27/05/2527 May 2025 Resolutions

View Document

23/05/2523 May 2025 Registered office address changed from Elderside Burwell Road Exning Newmarket CB8 7EX England to Langley House Park Road London N2 8EY on 2025-05-23

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Change of details for Mr David Carl Lock as a person with significant control on 2025-01-22

View Document

19/12/2419 December 2024 Notification of David Lock as a person with significant control on 2024-12-19

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/07/2418 July 2024 Registration of charge 085276410007, created on 2024-07-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Registration of charge 085276410006, created on 2024-05-28

View Document

01/06/241 June 2024 Satisfaction of charge 085276410005 in full

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-06-30

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of David Carl Lock as a director on 2023-08-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Satisfaction of charge 085276410004 in full

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

14/09/2214 September 2022 Registration of charge 085276410005, created on 2022-09-09

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ to Elderside Burwell Road Exning Newmarket CB8 7EX on 2021-07-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085276410004

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085276410003

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085276410003

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/07/1623 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085276410002

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085276410001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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