About

Registered Number: 04380957
Date of Incorporation: 25/02/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: Stoneybeck Inn, Bowscar, Penrith, Cumbria, CA11 8RP

 

Founded in 2002, Lostock Properties Ltd has its registered office in Penrith. The company has 2 directors listed at Companies House. We do not know the number of employees at this business.

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.