About

Registered Number: 07100252
Date of Incorporation: 09/12/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ

 

Lockman Finance Ltd was registered on 09 December 2009 and has its registered office in Wimborne in Dorset. The current directors of this business are listed as Du Plessis, Gerhard, Colloff, Lyn Carol, Daly, Nigel Rynd, Lockwood, David Charles, Mellors, David Antony, Murphy, Robert (Bob) Thomas, Nicholls, Simon James, Stevens, Andrew John in the Companies House registry. We do not know the number of employees at Lockman Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Nigel Rynd 05 May 2017 09 March 2020 1
LOCKWOOD, David Charles 14 December 2016 05 May 2017 1
MELLORS, David Antony 01 January 2017 05 May 2017 1
MURPHY, Robert (Bob) Thomas 05 July 2012 14 December 2016 1
NICHOLLS, Simon James 01 May 2013 31 December 2016 1
STEVENS, Andrew John 09 December 2009 05 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DU PLESSIS, Gerhard 01 May 2019 - 1
COLLOFF, Lyn Carol 09 December 2009 01 May 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 15 April 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 08 May 2019
AP03 - Appointment of secretary 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 13 June 2018
RESOLUTIONS - N/A 02 January 2018
SH19 - Statement of capital 02 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2018
CAP-SS - N/A 02 January 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 24 December 2010
AR01 - Annual Return 03 August 2010
SH01 - Return of Allotment of shares 10 January 2010
NEWINC - New incorporation documents 09 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.