LOCKSLEY CLOSE LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6SW
Company number 03725588
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address MRS P J HIGGINS, 27 27 WIDE BARGATE, BOSTON, LINCS, PE21 6SW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 5 . The most likely internet sites of LOCKSLEY CLOSE LIMITED are www.locksleyclose.co.uk, and www.locksley-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Locksley Close Limited is a Private Limited Company. The company registration number is 03725588. Locksley Close Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Locksley Close Limited is Mrs P J Higgins 27 27 Wide Bargate Boston Lincs Pe21 6sw. The company`s financial liabilities are £4.16k. It is £0.39k against last year. The cash in hand is £4.16k. It is £0.39k against last year. And the total assets are £4.16k, which is £0.39k against last year. HIGGINS, Philippa Jane is a Secretary of the company. FULCHER, Keith is a Director of the company. Secretary BAMBRIDGE, Dennis Charles has been resigned. Secretary FULCHER, Keith has been resigned. Secretary REALE, Janet has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAMBRIDGE, Dennis Charles has been resigned. Director FULCHER, Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REALE, Angelo Michele has been resigned. Director REALE, Janet has been resigned. The company operates in "Management of real estate on a fee or contract basis".


locksley close Key Finiance

LIABILITIES £4.16k
+10%
CASH £4.16k
+10%
TOTAL ASSETS £4.16k
+10%
All Financial Figures

Current Directors

Secretary
HIGGINS, Philippa Jane
Appointed Date: 31 December 2014

Director
FULCHER, Keith
Appointed Date: 31 December 2014
69 years old

Resigned Directors

Secretary
BAMBRIDGE, Dennis Charles
Resigned: 01 May 2009
Appointed Date: 18 January 2002

Secretary
FULCHER, Keith
Resigned: 31 December 2014
Appointed Date: 01 May 2009

Secretary
REALE, Janet
Resigned: 08 February 2001
Appointed Date: 03 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
BAMBRIDGE, Dennis Charles
Resigned: 31 December 2014
Appointed Date: 01 May 2009
76 years old

Director
FULCHER, Keith
Resigned: 01 May 2009
Appointed Date: 18 January 2002
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
REALE, Angelo Michele
Resigned: 08 February 2001
Appointed Date: 03 March 2000
83 years old

Director
REALE, Janet
Resigned: 03 March 2000
Appointed Date: 03 March 1999
83 years old

Persons With Significant Control

Mr Keith Fulcher
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

LOCKSLEY CLOSE LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5

...
... and 52 more events
22 Mar 1999
Secretary resigned
22 Mar 1999
Director resigned
22 Mar 1999
New secretary appointed
22 Mar 1999
New director appointed
03 Mar 1999
Incorporation