About

Registered Number: 04260682
Date of Incorporation: 27/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 38 Claude Road, Chorlton, Manchester, Lancashire, M21 8BY

 

Having been setup in 2001, Locksheath Ltd has its registered office in Manchester in Lancashire. Currently we aren't aware of the number of employees at the Locksheath Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Reginald Gerard 26 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 December 2013
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 09 August 2011
AA01 - Change of accounting reference date 29 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 20 August 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 31 March 2003
225 - Change of Accounting Reference Date 31 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 26 September 2002
395 - Particulars of a mortgage or charge 26 September 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage of cash deposit 06 January 2003 Fully Satisfied

N/A

Mortgage of cash deposit 19 September 2002 Fully Satisfied

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.