LOKSLEY CONSULTING LTD

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.08331158
CategoryPrivate Limited Company
Incorporated14 Dec 2012
Age11 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution01 Sep 2023
Years8 months, 29 days

SUMMARY

LOKSLEY CONSULTING LTD is an dissolved private limited company with number 08331158. It was incorporated 11 years, 5 months, 16 days ago, on 14 December 2012 and it was dissolved 8 months, 29 days ago, on 01 September 2023. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2022

Action Date: 16 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-16

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2021

Action Date: 16 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of states release of liquidator

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Old address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

New address: 40a Station Road Upminster Essex RM14 2TR

Change date: 2020-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katy Shroder

Change date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: C/O C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX

New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Change date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

New address: C/O C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX

Change date: 2015-02-19

Old address: 14 Broadway Rainham Essex RM13 9YW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 03 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 1a Beechcroft Road Orpington Kent BR6 9NR England

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 BEATRICE ROAD LIMITED

TOP FLOOR FLAT 12,LONDON,N4 4PD

Number:06860242
Status:ACTIVE
Category:Private Limited Company

ARBORMASTER (REMEDIATION) LIMITED

1 LEIGHTON AVENUE,PINNER,HA5 3BW

Number:08484215
Status:ACTIVE
Category:Private Limited Company

CS DIGITAL ENGINEERING SOLUTIONS LIMITED

C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA

Number:11764337
Status:ACTIVE
Category:Private Limited Company

JAG'S TAXI LTD

31 BROWNING CLOSE,TAMWORTH,B79 8NB

Number:11223931
Status:ACTIVE
Category:Private Limited Company

PACTIMO LTD

25-27 EDWARD STREET,CRAIGAVON,BT62 3NE

Number:NI636870
Status:ACTIVE
Category:Private Limited Company

PRIORITY AUTOS LIMITED

9 FOUNTAIN MEWS,,NW3 2BF

Number:05625724
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