FAIRFAX LOCKSMITHS LIMITED

339 Pettits Lane North, Romford, RM1 4PH, England
StatusACTIVE
Company No.09093555
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution09 Aug 2016
Years7 years, 9 months, 30 days

SUMMARY

FAIRFAX LOCKSMITHS LIMITED is an active private limited company with number 09093555. It was incorporated 9 years, 11 months, 19 days ago, on 19 June 2014 and it was dissolved 7 years, 9 months, 30 days ago, on 09 August 2016. The company address is 339 Pettits Lane North, Romford, RM1 4PH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Old address: 52 Carlton Close Upminster RM14 2YR England

New address: 339 Pettits Lane North Romford RM1 4PH

Change date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-07

Psc name: Steven John Fairfax

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: 52 Carlton Close Hornchurch Essex RM14 2XR

New address: 52 Carlton Close Upminster RM14 2YR

Change date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

New address: 52 Carlton Close Hornchurch Essex RM14 2XR

Old address: 51 Morecambe Close Hornchurch Essex RM12 5LT

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date

Date: 30 Dec 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Administrative restoration company

Date: 30 Dec 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-29

Officer name: Mrs Jasmine Fairfax

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Fairfax

Change date: 2014-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

New address: 51 Morecambe Close Hornchurch Essex RM12 5LT

Old address: Flat 8, Avenue House 18-26 All Souls Avenue London NW10 5AP England

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUINOX (WORCESTER PARK) LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:09792371
Status:ACTIVE
Category:Private Limited Company

HIUPARTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11832477
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K & I ENFORCEMENT LIMITED

RANSOM HALL SOUTH,MANSFIELD,NG21 0HJ

Number:06940978
Status:ACTIVE
Category:Private Limited Company

KIRKLANDS GARAGE (KINROSS) LIMITED

10 HIGH STREET,,KY13 8AW

Number:SC034411
Status:ACTIVE
Category:Private Limited Company

LONDON & SURREY HEALTH LIMITED

WONEA HOUSE,ISLEWORTH,TW7 7BL

Number:11065307
Status:ACTIVE
Category:Private Limited Company

LOULA PROPERTIES LTD

NO 2 OLD COURT MEWS,LONDON,N14 6JS

Number:11578309
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