LOCKSLEY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 03/05/233 May 2023 | Registered office address changed to PO Box 4385, 11187588 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-03 |
| 24/04/2324 April 2023 | Accounts for a dormant company made up to 2023-02-21 |
| 21/02/2321 February 2023 | Annual accounts for year ending 21 Feb 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-01-23 with updates |
| 24/11/2224 November 2022 | Registered office address changed from 25a Outram Street Sutton-in-Ashfield NG17 4BA England to Copper Cottage Church Lane Tamworth Warwickshire B78 2AL on 2022-11-24 |
| 24/11/2224 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 24/11/2224 November 2022 | Registered office address changed from Copper Cottage Church Lane Tamworth Warwickshire B78 2AL England to 20-22 Wenlock Road London N1 7GU on 2022-11-24 |
| 24/11/2224 November 2022 | Director's details changed for Mrs Marie Britt Gotthold Nilsson on 2022-11-24 |
| 24/11/2224 November 2022 | Director's details changed for Anna Stigsdotter Nilsson on 2022-11-24 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-23 with updates |
| 30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
| 09/03/199 March 2019 | REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 25A FLAT A OUTRAM STREET SUTTON-IN-ASHFIELD NG17 4BA |
| 01/03/191 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
| 23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS ANNA STIGSDOTTER NILSSON / 23/01/2019 |
| 23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA NILSSON / 23/01/2019 |
| 23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE NILSSON / 23/01/2019 |
| 13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM FLAT C 25A OATRAM STREET SUTTON IN ASHFIELD NG17 4BA ENGLAND |
| 17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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