Lockend Developments Limited

General information

Name:

Lockend Developments Ltd

Office Address:

5 Clarendon Place CV32 5QL Leamington Spa

Number: 04470753

Incorporation date: 2002-06-26

Dissolution date: 2022-09-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lockend Developments started conducting its operations in 2002 as a Private Limited Company with reg. no. 04470753. The company's headquarters was based in Leamington Spa at 5 Clarendon Place. This particular Lockend Developments Limited firm had been in this business field for at least 20 years.

The business was supervised by a single managing director: Brian T. who was administering it for 20 years.

Brian T. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brian T.

Role: Director

Appointed: 26 June 2002

Latest update: 14 February 2024

People with significant control

Brian T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela T.
Notified on 1 July 2016
Ceased on 3 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 10 July 2023
Confirmation statement last made up date 26 June 2022
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 April 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 12 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 December 2012
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Termination of appointment as a secretary on August 3, 2021 (TM02)
filed on: 12th, July 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Dorset House Church Street

Post code:

B49 5AJ

City / Town:

Alcester

HQ address,
2013

Address:

Dorset House Church Street

Post code:

B49 5AJ

City / Town:

Alcester

HQ address,
2014

Address:

Dorset House 2/3 Church Street,

Post code:

B49 5AJ

City / Town:

Alcester

HQ address,
2015

Address:

Dorset House 2/3 Church Street,

Post code:

B49 5AJ

City / Town:

Alcester

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies