Lock Inspection Systems Ltd was founded on 28 January 1992, it has a status of "Dissolved". We don't currently know the number of employees at the business. This company has 19 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEIGHTON, David Martin | 23 December 1999 | 18 June 2001 | 1 |
GARNETT, David John Edward | 12 February 1996 | 14 March 2013 | 1 |
HARTLEY, Peter Robert | 23 December 1999 | 26 October 2012 | 1 |
HIRANI, Hitesh Ratna | 23 December 1999 | 26 October 2012 | 1 |
HIRANO, Takashi | 08 June 1992 | 12 August 1994 | 1 |
KAWANISHI, Shozo | 08 June 1992 | 12 August 1994 | 1 |
KIRKMAN, Anthony Terence | 21 December 1994 | 12 February 1996 | 1 |
LOGUE, Neil Joseph | 28 January 1992 | 27 January 1995 | 1 |
LONG, Mark Peter | 11 May 1995 | 12 February 1996 | 1 |
MASSEY, Harry | 23 December 1999 | 05 July 2007 | 1 |
MCCARTHY, John Patrick | 12 February 1996 | 21 December 1998 | 1 |
PRINGLE, Frank Edwin | 08 June 1992 | 12 August 1994 | 1 |
ROSS, Alan Irving | 22 April 1992 | 06 September 1994 | 1 |
STALKER, Michael | 12 February 1996 | 30 October 1998 | 1 |
SUMMERFIELD, Peter Humphrey | 07 February 1996 | 16 December 1997 | 1 |
WALSH, James Laurence | 18 December 1997 | 26 January 2006 | 1 |
WOOD, John Denis George | 31 October 1994 | 12 January 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CODRINGTON, Ronald George | 22 April 1992 | 21 December 1998 | 1 |
SMITH, Maureen | 28 January 1992 | 22 April 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 February 2020 | |
DS01 - Striking off application by a company | 13 February 2020 | |
TM01 - Termination of appointment of director | 03 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
TM01 - Termination of appointment of director | 06 December 2017 | |
AC92 - N/A | 05 October 2017 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 April 2016 | |
AR01 - Annual Return | 22 February 2016 | |
CH04 - Change of particulars for corporate secretary | 22 February 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 31 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 October 2015 | |
DS01 - Striking off application by a company | 07 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
RESOLUTIONS - N/A | 05 August 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 August 2014 | |
SH19 - Statement of capital | 05 August 2014 | |
CAP-SS - N/A | 05 August 2014 | |
MR04 - N/A | 10 July 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 February 2014 | |
AA - Annual Accounts | 11 April 2013 | |
TM01 - Termination of appointment of director | 11 April 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
AR01 - Annual Return | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 27 November 2012 | |
AP04 - Appointment of corporate secretary | 07 November 2012 | |
AP01 - Appointment of director | 07 November 2012 | |
AP01 - Appointment of director | 06 November 2012 | |
AP01 - Appointment of director | 06 November 2012 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
TM02 - Termination of appointment of secretary | 06 November 2012 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
AP01 - Appointment of director | 06 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 02 February 2012 | |
TM01 - Termination of appointment of director | 08 September 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 11 May 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AUD - Auditor's letter of resignation | 18 January 2010 | |
MISC - Miscellaneous document | 18 December 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 18 August 2007 | |
RESOLUTIONS - N/A | 18 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 July 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 04 August 2006 | |
363a - Annual Return | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 03 February 2006 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 04 February 2005 | |
RESOLUTIONS - N/A | 30 November 2004 | |
RESOLUTIONS - N/A | 15 November 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 09 June 2003 | |
363s - Annual Return | 06 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2002 | |
AUD - Auditor's letter of resignation | 15 August 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 25 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 09 March 2000 | |
363s - Annual Return | 24 February 2000 | |
AA - Annual Accounts | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 1999 | |
288b - Notice of resignation of directors or secretaries | 12 March 1999 | |
363s - Annual Return | 10 March 1999 | |
RESOLUTIONS - N/A | 11 February 1999 | |
RESOLUTIONS - N/A | 11 February 1999 | |
MEM/ARTS - N/A | 11 February 1999 | |
288a - Notice of appointment of directors or secretaries | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 02 February 1999 | |
287 - Change in situation or address of Registered Office | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 24 January 1999 | |
395 - Particulars of a mortgage or charge | 08 January 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 December 1998 | |
AUD - Auditor's letter of resignation | 15 December 1998 | |
288b - Notice of resignation of directors or secretaries | 10 November 1998 | |
AA - Annual Accounts | 31 October 1998 | |
363a - Annual Return | 04 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
287 - Change in situation or address of Registered Office | 05 January 1998 | |
AA - Annual Accounts | 03 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1997 | |
363a - Annual Return | 14 February 1997 | |
AA - Annual Accounts | 03 November 1996 | |
288 - N/A | 13 March 1996 | |
288 - N/A | 13 March 1996 | |
288 - N/A | 13 March 1996 | |
288 - N/A | 06 March 1996 | |
288 - N/A | 06 March 1996 | |
288 - N/A | 06 March 1996 | |
363s - Annual Return | 01 March 1996 | |
288 - N/A | 21 February 1996 | |
AA - Annual Accounts | 03 November 1995 | |
288 - N/A | 22 June 1995 | |
288 - N/A | 23 February 1995 | |
RESOLUTIONS - N/A | 15 February 1995 | |
RESOLUTIONS - N/A | 15 February 1995 | |
RESOLUTIONS - N/A | 15 February 1995 | |
363s - Annual Return | 09 February 1995 | |
288 - N/A | 08 February 1995 | |
288 - N/A | 19 January 1995 | |
288 - N/A | 12 December 1994 | |
AA - Annual Accounts | 01 November 1994 | |
288 - N/A | 29 September 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 August 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 August 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 August 1994 | |
RESOLUTIONS - N/A | 17 August 1994 | |
RESOLUTIONS - N/A | 17 August 1994 | |
287 - Change in situation or address of Registered Office | 17 August 1994 | |
288 - N/A | 17 August 1994 | |
288 - N/A | 17 August 1994 | |
288 - N/A | 17 August 1994 | |
CERTNM - Change of name certificate | 12 August 1994 | |
363x - Annual Return | 31 March 1994 | |
AA - Annual Accounts | 13 October 1993 | |
363s - Annual Return | 21 February 1993 | |
395 - Particulars of a mortgage or charge | 21 December 1992 | |
395 - Particulars of a mortgage or charge | 21 December 1992 | |
395 - Particulars of a mortgage or charge | 21 December 1992 | |
SA - Shares agreement | 09 October 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 October 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
RESOLUTIONS - N/A | 15 June 1992 | |
88(2)P - N/A | 15 June 1992 | |
288 - N/A | 12 June 1992 | |
288 - N/A | 12 June 1992 | |
288 - N/A | 12 June 1992 | |
288 - N/A | 03 June 1992 | |
288 - N/A | 03 June 1992 | |
288 - N/A | 03 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 June 1992 | |
288 - N/A | 06 February 1992 | |
288 - N/A | 06 February 1992 | |
287 - Change in situation or address of Registered Office | 06 February 1992 | |
NEWINC - New incorporation documents | 28 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 12 November 2012 | Fully Satisfied |
N/A |
Debenture | 15 October 2004 | Fully Satisfied |
N/A |
Legal charge | 15 October 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 December 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 December 1992 | Fully Satisfied |
N/A |
Legal charge | 17 December 1992 | Fully Satisfied |
N/A |
Legal charge | 17 December 1992 | Fully Satisfied |
N/A |