CONNOCK & LOCKIE LIMITED

Register to unlock more data on OkredoRegister

CONNOCK & LOCKIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00235683

Incorporation date

18/12/1928

Size

Micro Entity

Contacts

Registered address

Registered address

33 Lambs Conduit Street, London WC1N 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/01/2024
Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP United Kingdom to 50/60 Station Road Cambridge CB1 2JH
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/07/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Secretary's details changed for H S Secretarial Limited on 2021-12-01
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/02/2021
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/10/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Registered office address changed from 84 Lamb's Conduit Street London WC1N 4LR to 33 Lambs Conduit Street London WC1N 3NG on 2017-01-16
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Registered office address changed from 33 Lamb's Conduit Street London WC1N 3NG to 84 Lamb's Conduit Street London WC1N 4LR on 2015-01-28
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon30/01/2012
Register inspection address has been changed
dot icon13/10/2011
Termination of appointment of Ellis Atkins Secretaries Limited as a secretary
dot icon13/10/2011
Termination of appointment of William Craig as a director
dot icon13/10/2011
Appointment of H S Secretarial Limited as a secretary
dot icon13/10/2011
Appointment of Yusuke Nagashima as a director
dot icon13/10/2011
Appointment of Masanori Nagashima as a director
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Ellis Atkins Secretaries Limited on 2009-12-01
dot icon02/02/2010
Director's details changed for William Allan Craig on 2009-12-01
dot icon24/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from 33 lamb's conduit street london WC1N 3NG
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 31/12/07; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Secretary resigned
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Registered office changed on 29/12/04 from: 9 sicilian avenue london WC1A 2QH
dot icon17/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/03/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/09/1998
Director's particulars changed
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/01/1997
Return made up to 31/12/96; no change of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon29/12/1995
Return made up to 31/12/95; no change of members
dot icon15/09/1995
Accounts for a small company made up to 1994-12-31
dot icon19/12/1994
Return made up to 31/12/94; full list of members
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon10/09/1993
Resolutions
dot icon10/09/1993
Resolutions
dot icon10/09/1993
Resolutions
dot icon23/12/1992
Return made up to 31/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Full accounts made up to 1990-12-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon21/02/1991
Full accounts made up to 1989-12-31
dot icon13/03/1990
Full accounts made up to 1988-12-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Full accounts made up to 1987-12-31
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon12/02/1988
Full accounts made up to 1986-12-31
dot icon12/02/1988
Return made up to 31/12/87; full list of members
dot icon03/02/1988
Registered office changed on 03/02/88 from: 54, new oxford street, london WC1
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon05/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
188.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNOCK & LOCKIE LIMITED

CONNOCK & LOCKIE LIMITED is an(a) Active company incorporated on 18/12/1928 with the registered office located at 33 Lambs Conduit Street, London WC1N 3NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOCK & LOCKIE LIMITED?

toggle

CONNOCK & LOCKIE LIMITED is currently Active. It was registered on 18/12/1928 .

Where is CONNOCK & LOCKIE LIMITED located?

toggle

CONNOCK & LOCKIE LIMITED is registered at 33 Lambs Conduit Street, London WC1N 3NG.

What does CONNOCK & LOCKIE LIMITED do?

toggle

CONNOCK & LOCKIE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CONNOCK & LOCKIE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.