LOCKSTON COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

LOCKSTON COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02218789

Incorporation date

08/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

451 Herringthorpe Valley Road, Rotherham S65 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1988)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon13/09/2024
Micro company accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon06/06/2024
Previous accounting period extended from 2023-12-31 to 2024-05-31
dot icon15/12/2023
Notification of Gavin David Hancock as a person with significant control on 2023-12-14
dot icon14/12/2023
Confirmation statement made on 2023-04-19 with updates
dot icon11/12/2023
Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster DN10 6JH England to 451 Herringthorpe Valley Road Rotherham S65 2AD on 2023-12-11
dot icon11/12/2023
Termination of appointment of Elizabeth Ann Atkinson as a secretary on 2023-12-11
dot icon11/12/2023
Termination of appointment of Elizabeth Ann Atkinson as a director on 2023-12-11
dot icon11/12/2023
Termination of appointment of Bryan John Hancock as a director on 2023-03-10
dot icon11/12/2023
Appointment of Mr Gavin David Hancock as a director on 2023-12-11
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon19/05/2020
Registered office address changed from 12-14 Percy Street Rotherham South Yorkshire S65 1ED to Bawtry Hall South Parade Bawtry Doncaster DN10 6JH on 2020-05-19
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon07/09/2016
Appointment of Jonathan Craig Hancock as a director on 2016-08-26
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon11/01/2016
Satisfaction of charge 1 in full
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon18/06/2013
Director's details changed for Elizabeth Ann Atkinson on 2013-04-19
dot icon06/06/2013
Registered office address changed from Edenthorpe Grove Road Rotherham South Yorkshire S60 2ER on 2013-06-06
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-04-19
dot icon30/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2009
Return made up to 19/04/09; full list of members
dot icon12/05/2009
Director and secretary's change of particulars / elizabeth atkinson / 01/04/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Director and secretary appointed elizabeth ann atkinson
dot icon20/02/2009
Appointment terminated secretary ian berry
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 19/04/08; no change of members
dot icon22/05/2007
Return made up to 19/04/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 19/04/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 19/04/05; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 19/04/04; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 19/04/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 19/04/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 19/04/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/05/2000
Return made up to 19/04/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/05/1999
Return made up to 19/04/99; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon29/05/1998
Return made up to 19/04/98; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/10/1997
Registered office changed on 14/10/97 from: 4 ashdell road sheffield S10 3DA
dot icon05/06/1997
Return made up to 19/04/97; no change of members
dot icon13/12/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 19/04/95; full list of members
dot icon30/04/1996
Return made up to 19/04/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Miscellaneous
dot icon19/07/1995
Registered office changed on 19/07/95 from: 27 boulsworth crescent nelson lancashire BB9 8DF
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Particulars of mortgage/charge
dot icon26/11/1994
Particulars of mortgage/charge
dot icon10/11/1994
Memorandum and Articles of Association
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon08/11/1994
Director resigned;new director appointed
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon29/06/1994
Return made up to 19/04/94; no change of members
dot icon19/08/1993
Return made up to 19/04/93; full list of members
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Return made up to 19/04/92; no change of members
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon07/05/1991
Return made up to 19/04/91; no change of members
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 09/04/90; full list of members
dot icon04/05/1989
Full accounts made up to 1988-12-31
dot icon04/05/1989
Return made up to 07/04/89; full list of members
dot icon12/10/1988
Wd 05/10/88 ad 16/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1988
Registered office changed on 22/07/88 from: 112 city road london EC1V 2NE
dot icon22/07/1988
Accounting reference date notified as 31/12
dot icon08/02/1988
Incorporation
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
31/05/2024
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.51K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Bryan John
Director
01/07/1994 - 10/03/2023
4
Hancock, Gavin David
Director
11/12/2023 - Present
3
Atkinson, Elizabeth Ann
Secretary
14/02/2009 - 11/12/2023
-
Atkinson, Elizabeth Ann
Director
14/02/2009 - 11/12/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 LOCKSTON COMPUTERS LIMITED

LOCKSTON COMPUTERS LIMITED is an(a) Dissolved company incorporated on 08/02/1988 with the registered office located at 451 Herringthorpe Valley Road, Rotherham S65 2AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCKSTON COMPUTERS LIMITED?

toggle

LOCKSTON COMPUTERS LIMITED is currently Dissolved. It was registered on 08/02/1988 and dissolved on 31/12/2024.

Where is LOCKSTON COMPUTERS LIMITED located?

toggle

LOCKSTON COMPUTERS LIMITED is registered at 451 Herringthorpe Valley Road, Rotherham S65 2AD.

What does LOCKSTON COMPUTERS LIMITED do?

toggle

LOCKSTON COMPUTERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOCKSTON COMPUTERS LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.