LOCKENGATE FINANCE LIMITED
Status | DISSOLVED |
Company No. | 04602693 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2014 |
Years | 9 years, 10 months, 26 days |
SUMMARY
LOCKENGATE FINANCE LIMITED is an dissolved private limited company with number 04602693. It was incorporated 21 years, 6 months, 6 days ago, on 27 November 2002 and it was dissolved 9 years, 10 months, 26 days ago, on 08 July 2014. The company address is 3 Moor Top 3 Moor Top, Holywell, CH6 8LA, Flintshire, Wales.
Company Fillings
Gazette filings brought up to date
Date: 25 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Davenport
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Ronald Addis
Change date: 2011-07-20
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Lyn Davenport
Change date: 2010-04-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Ronald Addis
Change date: 2009-10-21
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Old address: 23 Highgrove Bank Hereford Herefordshire HR1 2TA United Kingdom
Change date: 2011-06-24
Documents
Gazette filings brought up to date
Date: 21 May 2011
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 19 May 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: 3 Moor Top Holway Road Holywell Flintshire CH8 7NA
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Gazette filings brought up to date
Date: 03 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Dissolved compulsory strike off suspended
Date: 25 Mar 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian clarke
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew piggott
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed neil ronald addis
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed helen lyn davenport
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from 10 nicholas street chester CH1 2NX
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/07; no change of members
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: wetherall house raymond street chester CH1 4EL
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/02/03--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 26 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 17/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10737754 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TRINITY SQUARE,LLANDUDNO,LL30 2RB
Number: | 01146573 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLS VIEW DRIVE,LONDON,BR2 9UL
Number: | 09575427 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCLUNE FINANCIAL SERVICES LIMITED
18 WESTLAND AVENUE,NEWTOWNARDS,BT22 2TR
Number: | NI602554 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARWIN HOUSE,BROMSGROVE,B61 7JJ
Number: | 03882350 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15A ST. GEORGES ROAD,BROMLEY,BR1 2AU
Number: | 04025345 |
Status: | ACTIVE |
Category: | Private Limited Company |