Advanced company searchLink opens in new window

LOCKET'S LIMITED

Company number 11706589

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)
22 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 14 January 2025
18 Jan 2024 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 18 January 2024
18 Jan 2024 LIQ02 Statement of affairs
18 Jan 2024 600 Appointment of a voluntary liquidator
18 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-15
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
31 Jul 2023 RP04TM01 Second filing for the termination of Jacinta Phelan as a director
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
28 Oct 2022 TM01 Termination of appointment of Jacinta Teresa Jude Phelan as a director on 24 October 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 31/07/2023
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 AA Full accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 16,936
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 AA Accounts for a small company made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 10,353
12 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
27 Nov 2019 MA Memorandum and Articles of Association
27 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities