LOCKWOODS PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08302373 |
Category | Private Limited Company |
Incorporated | 21 Nov 2012 |
Age | 11 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 12 days |
SUMMARY
LOCKWOODS PROPERTY SERVICES LIMITED is an dissolved private limited company with number 08302373. It was incorporated 11 years, 6 months, 13 days ago, on 21 November 2012 and it was dissolved 4 years, 10 months, 12 days ago, on 23 July 2019. The company address is Lockwoods 1-3 French Place Lockwoods 1-3 French Place, London, E1 6JB, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Dec 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Faraaz Iqbal Junjua
Cessation date: 2017-11-17
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-17
Psc name: Raheel Iqbal Junjua
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-04
Officer name: Faraaz Iqbal Junjua
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mr Raheel Iqbal Junjua
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Old address: 1-3 French Place London E1 6JB England
New address: Lockwoods 1-3 French Place Shoreditch London E1 6JB
Change date: 2016-06-07
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Change date: 2016-05-27
New address: 1-3 French Place London E1 6JB
Old address: 1-3 French Place French Place Shoreditch London E1 6JB England
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: 1-3 French Place French Place London London London E1 6JB England
New address: 1-3 French Place French Place Shoreditch London E1 6JB
Change date: 2016-05-25
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
New address: 1-3 French Place French Place London London London E1 6JB
Change date: 2016-05-25
Old address: Shoreditch Stables 138 Kingsland Road Shoreditch London E2 8DY
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Safina Ali
Termination date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Safina Ali
Termination date: 2014-11-01
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Faraaz Iqbal Junjua
Appointment date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: 7 Blackwater Close London E7 9RR England
Change date: 2013-02-07
Documents
Some Companies
DIGITAL IMAGING SYSTEMS LIMITED
59-60 THAMES STREET,WINDSOR,SL4 1TX
Number: | 04553611 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A HIGH STREET HIGH STREET,LEATHERHEAD,KT23 4AD
Number: | 10330251 |
Status: | ACTIVE |
Category: | Private Limited Company |
M J ELECTRICAL SERVICES LIMITED
1 RINGTAIL PLACE,ORMSKIRK,L40 8LA
Number: | 05094882 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 09384489 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RUSTIC PARK BEACH ROAD,BRISTOL,BS35 4PH
Number: | 11932757 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PRIORY COURT,CAMBERLEY,GU15 3YX
Number: | 09010192 |
Status: | ACTIVE |
Category: | Private Limited Company |