LOKSLEY CONSULTING LTD

Company Documents

DateDescription
01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/221 March 2022 Removal of liquidator by court order

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

02/07/212 July 2021 Insolvency filing

View Document

06/08/206 August 2020 Statement of affairs

View Document

06/08/206 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/206 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

06/08/206 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 2ND FLOOR, ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MISS KATY SHRODER / 01/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM C/O C/O SEWELL & CO LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 1A BEECHCROFT ROAD ORPINGTON KENT BR6 9NR ENGLAND

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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