LOCHGATE LIMITED

Register to unlock more data on OkredoRegister

LOCHGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03057706

Incorporation date

16/05/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 The Pound, Coate, Devizes, Wiltshire SN10 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon25/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2017
First Gazette notice for voluntary strike-off
dot icon03/07/2017
Application to strike the company off the register
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon14/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon16/05/2013
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2013-05-17
dot icon09/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Graham Lionel Goodman on 2010-04-13
dot icon12/04/2010
Secretary's details changed for Margaret Elizabeth Goodman on 2010-04-13
dot icon21/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/11/2009
Secretary's details changed for Margaret Elizabeth Goodman on 2009-10-25
dot icon26/11/2009
Director's details changed for Graham Lionel Goodman on 2009-10-25
dot icon17/05/2009
Return made up to 17/05/09; full list of members
dot icon12/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/05/2008
Return made up to 24/04/08; full list of members
dot icon06/05/2008
Registered office changed on 07/05/2008 from the courthouse erftstadt court denmark street wokingham RG40 2YF
dot icon17/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/06/2007
Return made up to 17/05/07; no change of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 17/05/06; full list of members
dot icon26/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/07/2005
Return made up to 17/05/05; full list of members
dot icon30/05/2005
Registered office changed on 31/05/05 from: herschel house 58 herschel street slough berkshire SL1 1PG
dot icon24/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon06/06/2004
Return made up to 17/05/04; full list of members
dot icon26/10/2003
Particulars of mortgage/charge
dot icon26/05/2003
Return made up to 17/05/03; full list of members
dot icon23/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/09/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Return made up to 17/05/02; full list of members
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon10/06/2001
Return made up to 17/05/01; full list of members
dot icon25/04/2001
Registered office changed on 26/04/01 from: cippenham court cippenham lane slough berkshire SL1 5AT
dot icon12/12/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon04/06/2000
Return made up to 17/05/00; full list of members
dot icon31/05/2000
Particulars of mortgage/charge
dot icon13/02/2000
Accounts for a small company made up to 1999-07-31
dot icon05/07/1999
Full accounts made up to 1998-07-31
dot icon31/05/1999
Return made up to 17/05/99; full list of members
dot icon25/07/1998
Full accounts made up to 1997-07-31
dot icon17/05/1998
Return made up to 17/05/98; full list of members
dot icon27/05/1997
Return made up to 17/05/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-07-31
dot icon25/11/1996
Particulars of mortgage/charge
dot icon14/07/1996
Particulars of mortgage/charge
dot icon06/06/1996
Return made up to 17/05/96; full list of members
dot icon15/11/1995
Accounting reference date notified as 31/07
dot icon08/08/1995
Director resigned;new director appointed
dot icon31/07/1995
Director resigned;new director appointed
dot icon16/07/1995
Ad 30/06/95--------- £ si 499999@1=499999 £ ic 1/500000
dot icon11/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon29/05/1995
Secretary resigned;new secretary appointed
dot icon16/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, David Charles
Director
17/05/1995 - 18/05/1995
19
Goodman, Graham Lionel
Director
27/06/1995 - Present
7
Titmuss, Gillian
Secretary
17/05/1995 - 18/05/1995
21
Goodman, Margaret Elizabeth
Secretary
18/05/1995 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCHGATE LIMITED

LOCHGATE LIMITED is an(a) Dissolved company incorporated on 16/05/1995 with the registered office located at Unit 2 The Pound, Coate, Devizes, Wiltshire SN10 3LG. 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 LOCHGATE LIMITED?

toggle

LOCHGATE LIMITED is currently Dissolved. It was registered on 16/05/1995 and dissolved on 25/09/2017.

Where is LOCHGATE LIMITED located?

toggle

LOCHGATE LIMITED is registered at Unit 2 The Pound, Coate, Devizes, Wiltshire SN10 3LG.

What does LOCHGATE LIMITED do?

toggle

LOCHGATE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOCHGATE LIMITED?

toggle

The latest filing was on 25/09/2017: Final Gazette dissolved via voluntary strike-off.