Company NameLockville Limited
Company StatusDissolved
Company Number01193501
CategoryPrivate Limited Company
Incorporation Date11 December 1974(49 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Angela Landau
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(17 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 05 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Middle Way
London
NW11 6NH
Secretary NameMrs Angela Landau
NationalityBritish
StatusClosed
Appointed25 March 1992(17 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Middle Way
London
NW11 6NH
Director NameMs Annabel Rachel Stelzer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(34 years, 5 months after company formation)
Appointment Duration9 years (closed 05 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(36 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 05 June 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameMr Denis Baker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(17 years, 3 months after company formation)
Appointment Duration19 years (resigned 29 March 2011)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address11 Freston Park
London
N3 1UP
Director NameMr David Aaron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(17 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Street
Mayfair
London
W1K 6RG

Location

Registered Address19 Holne Chase
London
N2 0QL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Racemoor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,424
Cash£1,050
Current Liabilities£29,183

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 November 1992Delivered on: 19 November 1992
Persons entitled: Citibank,N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of any accounts opened with the bank for the company and each deposit made by the company with the bank and all rights benefits and proceeds thereof (see form 395 for full details).
Outstanding

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Registered office address changed from 56 Middleway London NW11 6NH to 19 Holne Chase London N2 0QL on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 56 Middleway London NW11 6NH to 19 Holne Chase London N2 0QL on 1 April 2016 (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(6 pages)
9 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
21 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 June 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
3 November 2011Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages)
3 November 2011Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 March 2011Termination of appointment of David Landau as a director (1 page)
29 March 2011Termination of appointment of David Landau as a director (1 page)
29 March 2011Termination of appointment of Denis Baker as a director (1 page)
29 March 2011Termination of appointment of Denis Baker as a director (1 page)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Mr Denis Baker on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Mr Denis Baker on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Denis Baker on 9 April 2010 (2 pages)
22 May 2009Director appointed annabel rachel stelzer (2 pages)
22 May 2009Director appointed annabel rachel stelzer (2 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 April 2008Return made up to 25/03/08; full list of members (4 pages)
2 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / david landau / 01/04/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from 38 north audley street mayfair london W1K 6ZN (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Director's change of particulars / david landau / 01/04/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from 38 north audley street mayfair london W1K 6ZN (1 page)
31 May 2007Return made up to 25/03/07; full list of members (3 pages)
31 May 2007Return made up to 25/03/07; full list of members (3 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 March 2005Return made up to 25/03/05; full list of members (3 pages)
31 March 2005Return made up to 25/03/05; full list of members (3 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 September 2004Registered office changed on 09/09/04 from: 35 north audley street mayfair london W1Y 2LS (1 page)
9 September 2004Registered office changed on 09/09/04 from: 35 north audley street mayfair london W1Y 2LS (1 page)
18 March 2004Return made up to 25/03/04; full list of members (7 pages)
18 March 2004Return made up to 25/03/04; full list of members (7 pages)
21 May 2003Full accounts made up to 31 December 2002 (10 pages)
21 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 March 2003Return made up to 25/03/03; full list of members (7 pages)
17 March 2003Return made up to 25/03/03; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 March 2002Return made up to 25/03/02; full list of members (7 pages)
19 March 2002Return made up to 25/03/02; full list of members (7 pages)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
20 March 2001Return made up to 25/03/01; full list of members (7 pages)
20 March 2001Return made up to 25/03/01; full list of members (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (12 pages)
15 May 2000Full accounts made up to 31 December 1999 (12 pages)
24 March 2000Return made up to 25/03/00; full list of members (7 pages)
24 March 2000Return made up to 25/03/00; full list of members (7 pages)
26 May 1999Full accounts made up to 31 December 1998 (12 pages)
26 May 1999Full accounts made up to 31 December 1998 (12 pages)
18 March 1999Return made up to 25/03/99; full list of members (6 pages)
18 March 1999Return made up to 25/03/99; full list of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
18 March 1998Return made up to 25/03/98; no change of members (4 pages)
18 March 1998Return made up to 25/03/98; no change of members (4 pages)
15 May 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Full accounts made up to 31 December 1996 (12 pages)
22 April 1997Return made up to 25/03/93; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/92; full list of members; amend (8 pages)
22 April 1997Return made up to 25/05/91; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/94; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/93; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/95; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/92; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/95; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/96; full list of members; amend (8 pages)
22 April 1997Return made up to 25/05/91; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/94; full list of members; amend (8 pages)
22 April 1997Return made up to 25/03/96; full list of members; amend (8 pages)
17 March 1997Return made up to 25/03/97; no change of members (4 pages)
17 March 1997Return made up to 25/03/97; no change of members (4 pages)
17 June 1996Registered office changed on 17/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page)
17 June 1996Registered office changed on 17/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page)
3 April 1996Full accounts made up to 31 December 1995 (8 pages)
3 April 1996Full accounts made up to 31 December 1995 (8 pages)
13 March 1996Return made up to 25/03/96; no change of members (5 pages)
13 March 1996Return made up to 25/03/96; no change of members (5 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 March 1995Return made up to 25/03/95; full list of members (8 pages)
22 March 1995Return made up to 25/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 March 1994Return made up to 25/03/94; no change of members (5 pages)
22 March 1994Return made up to 25/03/94; no change of members (5 pages)
15 March 1993Return made up to 25/03/93; no change of members (5 pages)
15 March 1993Return made up to 25/03/93; no change of members (5 pages)
9 April 1992Return made up to 25/03/92; full list of members (9 pages)
9 April 1992Return made up to 25/03/92; full list of members (9 pages)
18 June 1991Return made up to 25/05/91; no change of members (6 pages)
18 June 1991Return made up to 25/05/91; no change of members (6 pages)
2 July 1990Return made up to 25/05/90; full list of members (6 pages)
2 July 1990Return made up to 25/05/90; full list of members (6 pages)
20 April 1989Return made up to 27/03/89; full list of members (6 pages)
20 April 1989Return made up to 27/03/89; full list of members (6 pages)
20 June 1988Return made up to 17/05/88; full list of members (5 pages)
20 June 1988Return made up to 17/05/88; full list of members (5 pages)
24 July 1986Return made up to 22/05/86; full list of members (5 pages)
24 July 1986Return made up to 22/05/86; full list of members (5 pages)
24 December 1976Annual return made up to 31/05/76 (7 pages)
24 December 1976Annual return made up to 31/05/76 (7 pages)
11 December 1974Incorporation (14 pages)
11 December 1974Incorporation (14 pages)