Advanced company searchLink opens in new window

LOCKTONS COMPUTERS LIMITED

Company number 04059508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2019 DS01 Application to strike the company off the register
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
29 Jun 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 114 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on 29 June 2018
29 Jun 2018 AP01 Appointment of Dr Gary Alan Lockton as a director on 29 June 2018
29 Mar 2018 AA Micro company accounts made up to 31 August 2017
16 Feb 2018 AD01 Registered office address changed from Sibson Airfield Sibson Airfield Sibson Peterborough PE8 6NE England to 27 Old Gloucester Street London WC1N 3AX on 16 February 2018
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
29 May 2017 AA Micro company accounts made up to 31 August 2016
21 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
21 Aug 2016 TM01 Termination of appointment of Gary Alan Lockton as a director on 21 August 2016
21 Aug 2016 AP01 Appointment of Mr Jonathan William Lockton as a director on 21 August 2016
17 Jun 2016 AD01 Registered office address changed from Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU to Sibson Airfield Sibson Airfield Sibson Peterborough PE8 6NE on 17 June 2016
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Sep 2013 TM02 Termination of appointment of Gary Lockton as a secretary
15 Sep 2013 TM01 Termination of appointment of Jonathan Lockton as a director
15 Sep 2013 AP01 Appointment of Dr Gary Alan Lockton as a director
27 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AD01 Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 3 October 2012