About

Registered Number: 04710673
Date of Incorporation: 25/03/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 32 Quorn Close, Loughborough, Leicestershire, LE11 2AW

 

Skylock Ltd was registered on 25 March 2003 and are based in Loughborough, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKLEY, Nicole 23 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LOCKLEY, David 15 December 2003 24 April 2017 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 03 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 24 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 24 April 2018
TM02 - Termination of appointment of secretary 25 April 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 23 April 2017
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AD01 - Change of registered office address 25 March 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 18 May 2007
363a - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 24 March 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 08 July 2005
AA - Annual Accounts 08 July 2005
225 - Change of Accounting Reference Date 30 June 2005
363s - Annual Return 29 June 2005
DISS40 - Notice of striking-off action discontinued 23 November 2004
363s - Annual Return 22 November 2004
GAZ1 - First notification of strike-off action in London Gazette 12 October 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
287 - Change in situation or address of Registered Office 23 August 2004
287 - Change in situation or address of Registered Office 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.