LOCKWOODS PROPERTY SERVICES LIMITED

Lockwoods 1-3 French Place Lockwoods 1-3 French Place, London, E1 6JB, United Kingdom
StatusDISSOLVED
Company No.08302373
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 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

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL IMAGING SYSTEMS LIMITED

59-60 THAMES STREET,WINDSOR,SL4 1TX

Number:04553611
Status:ACTIVE
Category:Private Limited Company

HEALTHY HAPPY ME! LTD

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

N MITCHELL ROOFING LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:09384489
Status:ACTIVE
Category:Private Limited Company

OKSANA SUPPORT CARE LIMITED

18 RUSTIC PARK BEACH ROAD,BRISTOL,BS35 4PH

Number:11932757
Status:ACTIVE
Category:Private Limited Company

SANDOWN POM LIMITED

5 PRIORY COURT,CAMBERLEY,GU15 3YX

Number:09010192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source