LOCK INSPECTION GROUP LIMITED

Register to unlock more data on OkredoRegister

LOCK INSPECTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671954

Incorporation date

22/11/1998

Size

Full

Contacts

Registered address

Registered address

5 Aldermanbury Square, 13th Floor, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1998)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon06/10/2015
Application to strike the company off the register
dot icon03/05/2015
Registered office address changed from 99 Gresham Street Fifth Floor London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 2015-05-04
dot icon30/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon11/11/2014
Statement by Directors
dot icon11/11/2014
Statement of capital on 2014-11-12
dot icon11/11/2014
Solvency Statement dated 24/10/14
dot icon11/11/2014
Resolutions
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Satisfaction of charge 3 in full
dot icon16/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Termination of appointment of Ola Barreto-Morley as a director
dot icon30/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon26/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2012
Appointment of Edward Ufland as a director
dot icon06/11/2012
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon06/11/2012
Appointment of Mr Giles Matthew Hudson as a director
dot icon06/11/2012
Appointment of S & J Registrars Limited as a secretary
dot icon05/11/2012
Termination of appointment of David Garnett as a director
dot icon05/11/2012
Termination of appointment of David Garnett as a secretary
dot icon05/11/2012
Appointment of Philip Matthew Deakin as a director
dot icon05/11/2012
Registered office address changed from Lock House Neville Street Chadderton Oldham OL9 6LF on 2012-11-06
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Michael Randall as a director
dot icon11/07/2011
Resolutions
dot icon08/05/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon17/01/2010
Auditor's resignation
dot icon17/12/2009
Miscellaneous
dot icon07/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon19/07/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 23/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 23/11/07; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/07/2007
Director resigned
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon28/11/2006
Return made up to 23/11/06; full list of members
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/02/2006
Director resigned
dot icon07/12/2005
Return made up to 23/11/05; full list of members
dot icon29/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon29/11/2004
Return made up to 23/11/04; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon09/12/2003
Return made up to 23/11/03; full list of members
dot icon16/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/12/2002
Director's particulars changed
dot icon23/12/2002
Director's particulars changed
dot icon12/12/2002
Return made up to 23/11/02; full list of members
dot icon14/08/2002
Auditor's resignation
dot icon23/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/12/2001
Return made up to 23/11/01; full list of members
dot icon24/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/11/2000
Return made up to 23/11/00; full list of members
dot icon11/10/2000
Full group accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 23/11/99; full list of members
dot icon16/03/1999
Director's particulars changed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon23/01/1999
Ad 30/12/98--------- £ si [email protected]=5261 £ ic 1661/6922
dot icon20/01/1999
Registered office changed on 21/01/99 from: 200 aldersgate street london EC1A 4JJ
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
Director resigned
dot icon07/01/1999
Particulars of mortgage/charge
dot icon03/01/1999
Resolutions
dot icon03/01/1999
Resolutions
dot icon03/01/1999
Memorandum and Articles of Association
dot icon03/01/1999
Ad 21/12/98--------- £ si [email protected]=1660 £ ic 1/1661
dot icon03/01/1999
£ nc 100/11254 21/12/98
dot icon03/01/1999
S-div recon 21/12/98
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon29/12/1998
Certificate of change of name
dot icon19/12/1998
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon19/12/1998
New secretary appointed
dot icon19/12/1998
New director appointed
dot icon22/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S & J REGISTRARS LIMITED
Corporate Secretary
25/10/2012 - Present
91
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
22/11/1998 - 09/12/1998
1588
Richards, Martin Edgar
Nominee Director
22/11/1998 - 09/12/1998
1218
Charlton, Peter John
Nominee Director
22/11/1998 - 09/12/1998
747
Garnett, David John Edward
Director
20/12/1998 - 25/10/2012
4

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 LOCK INSPECTION GROUP LIMITED

LOCK INSPECTION GROUP LIMITED is an(a) Dissolved company incorporated on 22/11/1998 with the registered office located at 5 Aldermanbury Square, 13th Floor, London EC2V 7HR. There are currently 4 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 LOCK INSPECTION GROUP LIMITED?

toggle

LOCK INSPECTION GROUP LIMITED is currently Dissolved. It was registered on 22/11/1998 and dissolved on 01/02/2016.

Where is LOCK INSPECTION GROUP LIMITED located?

toggle

LOCK INSPECTION GROUP LIMITED is registered at 5 Aldermanbury Square, 13th Floor, London EC2V 7HR.

What does LOCK INSPECTION GROUP LIMITED do?

toggle

LOCK INSPECTION GROUP LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for LOCK INSPECTION GROUP LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.