About

Registered Number: 03794443
Date of Incorporation: 23/06/1999 (24 years and 9 months ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Lockcorp Ltd was founded on 23 June 1999 and has its registered office in London, it's status is listed as "Liquidation". The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAK-SEIER, Daniela 07 July 1999 01 September 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 22 August 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
AD01 - Change of registered office address 15 March 2019
RESOLUTIONS - N/A 29 June 2018
LIQ02 - N/A 29 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 07 July 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 24 December 2015
MR04 - N/A 07 November 2015
MR04 - N/A 07 November 2015
MR04 - N/A 07 November 2015
MR04 - N/A 07 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 23 October 2014
MR01 - N/A 09 October 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 10 June 2013
AA01 - Change of accounting reference date 31 May 2013
MR04 - N/A 15 May 2013
MR04 - N/A 15 May 2013
MR01 - N/A 24 April 2013
MR01 - N/A 24 April 2013
MR01 - N/A 24 April 2013
MR01 - N/A 24 April 2013
MR01 - N/A 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 30 October 2009
MG01 - Particulars of a mortgage or charge 06 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 14 September 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 04 July 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 18 October 2003
363a - Annual Return 24 September 2003
287 - Change in situation or address of Registered Office 14 May 2003
AA - Annual Accounts 09 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
363a - Annual Return 26 July 2002
353 - Register of members 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 07 December 2001
363a - Annual Return 30 July 2001
225 - Change of Accounting Reference Date 08 June 2001
287 - Change in situation or address of Registered Office 26 April 2001
AA - Annual Accounts 26 April 2001
287 - Change in situation or address of Registered Office 10 October 2000
363a - Annual Return 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
395 - Particulars of a mortgage or charge 10 December 1999
225 - Change of Accounting Reference Date 01 November 1999
287 - Change in situation or address of Registered Office 21 October 1999
353 - Register of members 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
RESOLUTIONS - N/A 16 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Fully Satisfied

N/A

A registered charge 24 September 2014 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Legal charge 29 September 2009 Fully Satisfied

N/A

Legal charge 04 December 2001 Fully Satisfied

N/A

Debenture 04 December 2001 Fully Satisfied

N/A

Charge deed 07 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.