LOCKSUB LIMITED

Suite 28, Chessignton Business Centre Suite 28, Chessignton Business Centre, Chessington, KT9 1SD, England
StatusDISSOLVED
Company No.11585697
CategoryPrivate Limited Company
Incorporated24 Sep 2018
Age5 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 3 days

SUMMARY

LOCKSUB LIMITED is an dissolved private limited company with number 11585697. It was incorporated 5 years, 7 months, 21 days ago, on 24 September 2018 and it was dissolved 5 months, 3 days ago, on 12 December 2023. The company address is Suite 28, Chessignton Business Centre Suite 28, Chessignton Business Centre, Chessington, KT9 1SD, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Michael Andrew Wilde

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Miller

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Michelle Miller

Cessation date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Wendy Michelle Miller

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Michelle Miller

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Miller

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Michael Andrew Wilde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: Suite 28, Chessignton Business Centre Cox Lane Chessington KT9 1SD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Wendy Michelle Miller

Change date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2019-07-29

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Mrs Wendy Michelle Miller

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mrs Wendy Michelle Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: 130 Old Street London EC1V 9BD England

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Incorporation company

Date: 24 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZ MEDICS(UK) LTD

312 EASTERN AVENUE,ILFORD,IG4 5AA

Number:11487002
Status:ACTIVE
Category:Private Limited Company

E-SERVICE SOLUTIONS LIMITED

UNIT 4 TRAVELLERS CLOSE, WELHAM GREEN,HATFIELD,AL9 7JL

Number:09916980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELBURY DESIGN LIMITED

12 PENAIR VIEW,TRURO,TR1 1XR

Number:08469406
Status:ACTIVE
Category:Private Limited Company

ENSCO TRANSCONTINENTAL II LP

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:LP015015
Status:ACTIVE
Category:Limited Partnership

FIRST RESPONSE 2019 LIMITED

76 STRATFORD ROAD STRATFORD ROAD,BIRMINGHAM,B11 1AN

Number:10434889
Status:ACTIVE
Category:Private Limited Company

RECTORY LIVING LTD

RECTORY HOUSE THAME ROAD,AYLESBURY,HP17 8DA

Number:08744070
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