Advanced company searchLink opens in new window

LOCKERLEY CONSULTING LTD

Company number 05537599

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
30 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
09 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
06 Nov 2018 AD01 Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Unit 1 Quarry Farm Lime Kiln Lane Kirk Deighton North Yorkshire LS22 4EA on 6 November 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
17 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 Sep 2016 AAMD Amended micro company accounts made up to 31 August 2014
01 Jun 2016 AA Micro company accounts made up to 31 August 2015
11 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
29 May 2015 AA Micro company accounts made up to 31 August 2014
30 Apr 2015 AP01 Appointment of Mrs Penelope Elizabeth Warneken as a director on 29 April 2015
29 Apr 2015 CERTNM Company name changed masters legal services LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
29 Apr 2015 AD01 Registered office address changed from Butts Green House Butts Green Lockerley Romsey Hampshire SO51 0JG to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 29 April 2015