About

Registered Number: 04505479
Date of Incorporation: 07/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (5 years and 5 months ago)
Registered Address: 45 Cambridge Road East, Farnborough, Hampshire, GU14 6QB

 

Founded in 2002, Lockerloop Ltd have registered office in Hampshire. We don't know the number of employees at Lockerloop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Bridget Mary 09 August 2002 - 1
WRIGHT, John Furlan 09 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 14 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 09 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 07 August 2009
395 - Particulars of a mortgage or charge 07 January 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 08 August 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 22 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
225 - Change of Accounting Reference Date 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
287 - Change in situation or address of Registered Office 14 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.