LOCKDOWN SECURITY SPECIALISTS LTD

Register to unlock more data on OkredoRegister

LOCKDOWN SECURITY SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07104475

Incorporation date

15/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Lorraine Close, Heywood OL10 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon17/07/2024
Appointment of Sean Nuttall as a director on 2024-07-17
dot icon17/07/2024
Application to strike the company off the register
dot icon17/07/2024
Termination of appointment of Sean Nuttall as a director on 2024-07-17
dot icon17/07/2024
Appointment of Melanie Purcell as a director on 2024-07-17
dot icon11/06/2024
Termination of appointment of Antony Nosal as a director on 2024-05-13
dot icon24/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/05/2023
Second filing of Confirmation Statement dated 2022-07-19
dot icon19/04/2023
Termination of appointment of Judith Angela George as a secretary on 2023-04-19
dot icon29/03/2023
Second filing of Confirmation Statement dated 2022-07-19
dot icon27/03/2023
Termination of appointment of Mason Parnell as a secretary on 2023-03-27
dot icon27/03/2023
Appointment of Mrs Judith Angela George as a secretary on 2023-03-27
dot icon24/03/2023
Termination of appointment of Judith Angela George as a secretary on 2023-03-24
dot icon24/03/2023
Appointment of Mr Mason Parnell as a director on 2023-03-24
dot icon24/03/2023
Termination of appointment of Mason Parnell as a director on 2023-03-24
dot icon24/03/2023
Appointment of Mr Mason Parnell as a secretary on 2023-03-24
dot icon24/11/2022
Registered office address changed from 26 Springwater Avenue Ramsbottom Bury BL0 9RH England to 7 Lorraine Close Heywood OL10 2JL on 2022-11-24
dot icon30/09/2022
Registered office address changed from Office 5 Heritage House Green Lane Heywood OL10 2EN England to 26 Springwater Avenue Ramsbottom Bury BL0 9RH on 2022-09-30
dot icon28/07/2022
Termination of appointment of Sean Nuttall as a director on 2022-07-28
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Cessation of Melanie Parnell as a person with significant control on 2022-07-18
dot icon19/07/2022
Notification of Melanie Parnell as a person with significant control on 2022-07-19
dot icon14/07/2022
Change of details for Mrs Angela Parnell as a person with significant control on 2022-07-01
dot icon10/05/2022
Termination of appointment of Angela Parnell as a director on 2022-03-01
dot icon10/05/2022
Director's details changed for Mr Sean Nuttall on 2022-02-23
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon08/03/2022
Appointment of Mr Antony Nosal as a director on 2022-03-01
dot icon22/02/2022
Appointment of Mr Sean Nuttall as a director on 2022-02-22
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon20/12/2021
Director's details changed for Mrs Angel Parnell on 2021-12-20
dot icon20/12/2021
Termination of appointment of Sean Nuttall as a director on 2021-12-20
dot icon20/12/2021
Appointment of Mrs Angel Parnell as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Paul Parnell as a director on 2021-12-20
dot icon20/12/2021
Notification of Angela Parnell as a person with significant control on 2021-01-01
dot icon20/12/2021
Cessation of Paul Parnell as a person with significant control on 2021-12-01
dot icon15/12/2021
Termination of appointment of Antony Nosal as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr Sean Nuttall as a director on 2021-12-15
dot icon11/11/2021
Appointment of Mrs Judith Angela George as a secretary on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Anthony Nosal on 2021-11-01
dot icon22/10/2021
Appointment of Mr Anthony Nosal as a director on 2021-10-21
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/06/2021
Director's details changed for Mr Paul Parnell on 2021-06-17
dot icon17/06/2021
Change of details for Mr Paul Parnell as a person with significant control on 2021-06-17
dot icon04/06/2021
Registered office address changed from Unit 1 Liley Street Rochdale Lancashire OL16 2AS to Office 5 Heritage House Green Lane Heywood OL10 2EN on 2021-06-04
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-11-30
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon24/08/2017
Micro company accounts made up to 2016-11-30
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Director's details changed for Paul Parnell on 2015-07-01
dot icon05/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/06/2014
Previous accounting period shortened from 2013-12-31 to 2013-11-30
dot icon04/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 3 Lilburn Close Ramsbottom Bury Lancashire BL0 9LY on 2013-10-30
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon16/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon27/08/2010
Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 2010-08-27
dot icon27/04/2010
Termination of appointment of Louise Parnell as a secretary
dot icon24/02/2010
Certificate of change of name
dot icon24/02/2010
Change of name notice
dot icon27/01/2010
Appointment of Louise Parnell as a secretary
dot icon27/01/2010
Termination of appointment of Louise Parnell as a director
dot icon25/01/2010
Change of name notice
dot icon15/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-41.16 % *

* during past year

Cash in Bank

£185,887.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
19/07/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
404.79K
-
0.00
315.93K
-
2022
0
348.86K
-
0.00
185.89K
-
2022
0
348.86K
-
0.00
185.89K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

348.86K £Descended-13.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.89K £Descended-41.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nosal, Antony
Director
01/03/2022 - 13/05/2024
-
George, Judith Angela
Secretary
01/11/2021 - 24/03/2023
-
Parnell, Mason
Director
24/03/2023 - 24/03/2023
-
Parnell, Mason
Secretary
24/03/2023 - 27/03/2023
-
George, Judith Angela
Secretary
27/03/2023 - 19/04/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCKDOWN SECURITY SPECIALISTS LTD

LOCKDOWN SECURITY SPECIALISTS LTD is an(a) Dissolved company incorporated on 15/12/2009 with the registered office located at 7 Lorraine Close, Heywood OL10 2JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCKDOWN SECURITY SPECIALISTS LTD?

toggle

LOCKDOWN SECURITY SPECIALISTS LTD is currently Dissolved. It was registered on 15/12/2009 and dissolved on 15/10/2024.

Where is LOCKDOWN SECURITY SPECIALISTS LTD located?

toggle

LOCKDOWN SECURITY SPECIALISTS LTD is registered at 7 Lorraine Close, Heywood OL10 2JL.

What does LOCKDOWN SECURITY SPECIALISTS LTD do?

toggle

LOCKDOWN SECURITY SPECIALISTS LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for LOCKDOWN SECURITY SPECIALISTS LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.