LOCKWOOD DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Keith Varley as a secretary on 2025-09-08

View Document

16/09/2516 September 2025 NewTermination of appointment of Keith Varley as a director on 2025-09-08

View Document

13/08/2513 August 2025 Micro company accounts made up to 2024-08-31

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-08-31

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-08-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH NICHOLAS LOCK / 04/04/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH NICHOLAS LOCK / 04/04/2014

View Document

06/06/146 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NOEL LOCK

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR KEITH VARLEY

View Document

05/06/135 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1211 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

10/08/1010 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED GARETH NICHOLAS LOCK

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 S366A DISP HOLDING AGM 04/11/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/05/0017 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

20/04/9420 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/10/934 October 1993 900@£1 28/09/93

View Document

04/10/934 October 1993 £ NC 100/100000 28/09/93

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 COMPANY NAME CHANGED ATALINE LIMITED CERTIFICATE ISSUED ON 22/06/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

22/07/8822 July 1988 WD 09/06/88 AD 27/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

05/07/885 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: 2,HUNTER CLOSE, LICHFIELD, STAFFS., WS14 9HP

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: 12,ALLENS CROFT, MARCHINGTON, NR.UTTOXETER, STAFFS., ST14 8PX

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/8731 March 1987 Certificate of Incorporation

View Document

31/03/8731 March 1987 Certificate of Incorporation

View Document

31/03/8731 March 1987 CERTIFICATE OF INCORPORATION

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