LONDON, HERTS AND ESSEX LOCKSMITHS LIMITED

48 Moreton Road, Ongar, CM5 0AP, England
StatusDISSOLVED
Company No.11006484
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years6 days

SUMMARY

LONDON, HERTS AND ESSEX LOCKSMITHS LIMITED is an dissolved private limited company with number 11006484. It was incorporated 6 years, 7 months, 24 days ago, on 10 October 2017 and it was dissolved 6 days ago, on 28 May 2024. The company address is 48 Moreton Road, Ongar, CM5 0AP, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: 48 Moreton Road Ongar CM5 0AP

Change date: 2021-11-23

Old address: Langley House Park Road London N2 8EY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Michael Drewett

Change date: 2018-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-23

Psc name: Oliver Michael Drewett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: 3 Cambridge Cottages Brewers End Takeley Bishop's Stortford CM22 6QH United Kingdom

New address: Langley House Park Road London N1 8EY

Change date: 2018-10-08

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 BELSIZE GROVE LIMITED

UNIT 12, ST GEORGES TOWER,SANDY,SG19 3SH

Number:01758385
Status:ACTIVE
Category:Private Limited Company

CAKES BY MICHELLE WALKER LTD

10 RAVENSCAR MOUNT,LEEDS,LS8 4AX

Number:10718735
Status:ACTIVE
Category:Private Limited Company

MAID2CLEAN (TYNE & WEAR) LTD.

PENTLANDS HACONBY LANE,BOURNE,PE10 0NP

Number:09793892
Status:ACTIVE
Category:Private Limited Company

SECURIT CCTV SUPPLIES LTD

22 HERRIOT DRIVE,CHESTERFIELD,S40 2UR

Number:09029086
Status:ACTIVE
Category:Private Limited Company

SMART CLEANING SERVICES LIMITED

7 LAVEROCK HILL,KENDAL,LA8 9EP

Number:06889728
Status:ACTIVE
Category:Private Limited Company

SYZ TRADING LTD

20 DARNLEY STREET,GLASGOW,G41 2SE

Number:SC583490
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