About

Registered Number: 04380957
Date of Incorporation: 25/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (8 years and 8 months ago)
Registered Address: Stoneybeck Inn, Bowscar, Penrith, Cumbria, CA11 8RP

 

Established in 2002, Lostock Properties Ltd are based in Penrith in Cumbria, it's status at Companies House is "Dissolved". The companies directors are listed as Neary, Julie, Neary, Stephen Paul. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEARY, Julie 25 February 2002 24 May 2007 1
NEARY, Stephen Paul 25 February 2002 30 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 10 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 March 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 March 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 March 2012
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 29 December 2009
AD01 - Change of registered office address 23 November 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 03 March 2003
287 - Change in situation or address of Registered Office 12 June 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.