LOCKPACE LIMITED

Register to unlock more data on OkredoRegister

LOCKPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01861187

Incorporation date

05/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barclays House, 41 Park Cross Street, Leeds LS1 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon15/03/2000
Receiver's abstract of receipts and payments
dot icon29/04/1999
Receiver's abstract of receipts and payments
dot icon30/04/1998
Receiver's abstract of receipts and payments
dot icon09/06/1997
Receiver's abstract of receipts and payments
dot icon24/03/1996
Receiver's abstract of receipts and payments
dot icon14/06/1995
Administrative Receiver's report
dot icon23/05/1995
Appointment of receiver/manager
dot icon11/04/1995
Registered office changed on 12/04/95 from: glenfield park blakewater road blackburn BB1 5HQ
dot icon04/04/1995
Certificate of change of name
dot icon23/01/1995
Return made up to 05/12/94; no change of members
dot icon23/01/1995
Secretary resigned;new secretary appointed
dot icon14/08/1994
Full accounts made up to 1993-03-31
dot icon16/05/1994
Registered office changed on 17/05/94 from: victoria house lawnswood park leeds LS16 6QY
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Return made up to 05/12/93; full list of members
dot icon06/09/1993
Particulars of mortgage/charge
dot icon19/08/1993
Registered office changed on 20/08/93 from: one st georges place york YO2 2DT
dot icon20/07/1993
New director appointed
dot icon01/04/1993
Accounting reference date extended from 31/12 to 31/03
dot icon04/02/1993
Full accounts made up to 1991-12-31
dot icon24/01/1993
New director appointed
dot icon24/01/1993
Director resigned;new director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Return made up to 05/12/92; full list of members
dot icon21/11/1991
Return made up to 05/12/91; full list of members
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Full accounts made up to 1989-12-31
dot icon12/02/1990
Full accounts made up to 1988-12-31
dot icon12/02/1990
Return made up to 05/12/89; full list of members
dot icon20/01/1990
Ad 27/12/89--------- £ si 150000@1=150000 £ ic 1813000/1963000
dot icon20/01/1990
Resolutions
dot icon06/12/1989
Resolutions
dot icon24/11/1989
Declaration of satisfaction of mortgage/charge
dot icon15/10/1989
Registered office changed on 16/10/89 from: masters house 43 blossom street york YO2 2AQ
dot icon10/09/1989
Certificate of change of name
dot icon05/09/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon05/09/1989
Director resigned;new director appointed
dot icon30/07/1989
Full accounts made up to 1987-12-31
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon07/03/1989
Particulars of mortgage/charge
dot icon26/01/1989
Particulars of contract relating to shares
dot icon26/01/1989
Particulars of contract relating to shares
dot icon26/01/1989
Particulars of contract relating to shares
dot icon26/01/1989
Particulars of contract relating to shares
dot icon26/01/1989
Particulars of contract relating to shares
dot icon19/01/1989
Wd 02/01/89 ad 16/12/88--------- £ si 550000@1=550000 £ ic 1263000/1813000
dot icon19/01/1989
Wd 02/01/89 ad 16/12/88--------- premium £ si 167218@1=167218 £ ic 1095782/1263000
dot icon19/01/1989
Wd 02/01/89 ad 16/12/88--------- premium £ si 1159@1=1159 £ ic 1094623/1095782
dot icon19/01/1989
Wd 02/01/89 ad 16/12/88--------- premium £ si 208585@1=208585 £ ic 886038/1094623
dot icon19/01/1989
Wd 02/01/89 ad 16/12/88--------- premium £ si 23038@1=23038 £ ic 863000/886038
dot icon18/01/1989
£ nc 880000/2157000
dot icon18/01/1989
Conve
dot icon15/01/1989
Return made up to 25/08/88; full list of members
dot icon15/01/1989
Director resigned
dot icon07/09/1988
Conve
dot icon06/09/1988
New director appointed
dot icon06/09/1988
Nc inc already adjusted
dot icon06/09/1988
Wd 15/08/88 ad 01/08/88--------- £ si 90400@1=90400 £ ic 772600/863000
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon10/08/1988
Memorandum and Articles of Association
dot icon02/08/1988
Particulars of mortgage/charge
dot icon01/08/1988
New director appointed
dot icon31/07/1988
Accounts made up to 1986-12-31
dot icon15/06/1988
Nc inc already adjusted
dot icon01/06/1988
Wd 19/04/88 ad 26/02/88--------- £ si 338746@1=338746 £ ic 433854/772600
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Conve
dot icon19/04/1988
Nc inc already adjusted
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Resolutions
dot icon17/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1988
New director appointed
dot icon17/03/1988
Director resigned;new director appointed
dot icon08/03/1988
Wd 05/02/88 ad 25/02/87--------- £ si 175000@1=175000 £ ic 258854/433854
dot icon08/03/1988
Resolutions
dot icon08/03/1988
Resolutions
dot icon08/03/1988
Resolutions
dot icon25/10/1987
Return made up to 24/09/87; full list of members
dot icon14/10/1987
Declaration of satisfaction of mortgage/charge
dot icon29/09/1987
Particulars of mortgage/charge
dot icon15/03/1987
Particulars of mortgage/charge
dot icon05/01/1987
Return made up to 19/04/86; full list of members
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Registered office changed on 09/12/86 from: 71 the mount york
dot icon31/10/1986
New director appointed
dot icon21/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Accounting reference date extended from 31/03 to 30/06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1993
dot iconLast change occurred
30/03/1993

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/1993
dot iconNext account date
30/03/1994
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, Colin Frederick
Secretary
01/09/1993 - 01/06/1994
1
Lord, Stephen Richard
Director
24/06/1993 - Present
11
Kistell, Anthony
Director
24/11/1992 - 31/03/1993
1
Halliwell, Robin
Director
24/11/1992 - Present
-
Tebbutt, Denis
Director
10/03/1992 - 31/03/1993
1

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 LOCKPACE LIMITED

LOCKPACE LIMITED is an(a) Dissolved company incorporated on 05/11/1984 with the registered office located at Barclays House, 41 Park Cross Street, Leeds LS1 2QH. There are currently 3 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 LOCKPACE LIMITED?

toggle

LOCKPACE LIMITED is currently Dissolved. It was registered on 05/11/1984 and dissolved on 04/04/2016.

Where is LOCKPACE LIMITED located?

toggle

LOCKPACE LIMITED is registered at Barclays House, 41 Park Cross Street, Leeds LS1 2QH.

What does LOCKPACE LIMITED do?

toggle

LOCKPACE LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for LOCKPACE LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.