LOCKING DYNAMICS LIMITED

Kemp House, 160 City Road Kemp House, 160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.06490623
CategoryPrivate Limited Company
Incorporated01 Feb 2008
Age16 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years3 years, 6 days

SUMMARY

LOCKING DYNAMICS LIMITED is an dissolved private limited company with number 06490623. It was incorporated 16 years, 5 months, 4 days ago, on 01 February 2008 and it was dissolved 3 years, 6 days ago, on 29 June 2021. The company address is Kemp House, 160 City Road Kemp House, 160 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon William Guy

Cessation date: 2019-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon William Guy

Termination date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Guy

Termination date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Felicia Guy

Termination date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Felicia Guy

Cessation date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

Old address: April Cottage the Street Winfarthing Diss Norfolk IP22 2ED England

New address: Kemp House, 160 City Road City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: Dbh16 Diss Business Hub Hopper Way Diss IP22 4GT England

New address: April Cottage the Street Winfarthing Diss Norfolk IP22 2ED

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-21

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England

New address: Dbh16 Diss Business Hub Hopper Way Diss IP22 4GT

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-03-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-14

Psc name: Mr Simon William Guy

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-14

Psc name: Mrs Amanda Felicia Guy

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-03

Psc name: Mr Simon William Guy

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-03

Officer name: Mr Simon William Guy

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-03

Psc name: Mrs Amanda Felicia Guy

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-03

Officer name: Mrs Amanda Felicia Guy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mrs Amanda Felicia Guy

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mr Simon William Guy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Felicia Guy

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-21

Old address: Old London House Main Road Knockholt Sevenoaks Kent TN14 7JE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Simon William Guy

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Mr Simon William Guy

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-10

Old address: 16 Russett Farm, Pump Lane Rainham Kent ME8 7AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / simon guy / 23/02/2009

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas dynes

Documents

View document PDF

Incorporation company

Date: 01 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN SMITH ACCOUNTING & TAX LIMITED

19 LISTER AVENUE,HITCHIN,SG4 9ES

Number:04215952
Status:ACTIVE
Category:Private Limited Company

BEAUMONT HOTEL (MIDCO) LIMITED

SECOND FLOOR,LONDON,W1S 1FE

Number:11637599
Status:ACTIVE
Category:Private Limited Company

BLUE HORIZON PRODUCTIONS (2010) LIMITED

FLAT 1, ANDOVER HOUSE,LONDON,NW3 3EL

Number:07268536
Status:ACTIVE
Category:Private Limited Company

PROPERTY PARTICIPATIONS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:01112556
Status:ACTIVE
Category:Private Limited Company

RUBI UK LIMITED

UNIT 16 & 17 EASTER PARK,RAINHAM,RM13 9BP

Number:05298862
Status:ACTIVE
Category:Private Limited Company

THATS A DEAL THEN CLEARANCE LIMITED

UNIT 1 BENTONS BRIDGE NORTH FORTY FOOT BANK,BOSTON,PE21 8JS

Number:11899751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source