Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCKOFORD LANE DEVELOPMENTS LIMITED
Company Information for

LOCKOFORD LANE DEVELOPMENTS LIMITED

CHESTERFIELD, DERBYSHIRE, S41,
Company Registration Number
03440857
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Lockoford Lane Developments Ltd
LOCKOFORD LANE DEVELOPMENTS LIMITED was founded on 1997-09-26 and had its registered office in Chesterfield. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
LOCKOFORD LANE DEVELOPMENTS LIMITED
 
Legal Registered Office
CHESTERFIELD
DERBYSHIRE
 
Previous Names
LOCKERFORD LANE DEVELOPMENTS LIMITED09/09/1998
BROOMCO (1367) LIMITED03/10/1997
Filing Information
Company Number 03440857
Date formed 1997-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-01-17
Type of accounts DORMANT
VAT Number /Sales tax ID GB728315924  
Last Datalog update: 2017-08-15 07:42:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCKOFORD LANE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TEIFION LUTHER GEORGE SALISBURY
Company Secretary 1997-10-01
JOHN ROGER HOLLIS
Director 2005-12-20
JUSTIN WILLIAM JOSEPH SALISBURY
Director 2000-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE SALISBURY
Director 1997-10-01 2007-06-11
RICHARD STUART BROWN
Director 2004-03-31 2005-12-20
TEIFION LUTHER GEORGE SALISBURY
Director 1997-10-01 2004-04-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-09-26 1997-10-01
DLA NOMINEES LIMITED
Nominated Director 1997-09-26 1997-10-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1997-09-26 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEIFION LUTHER GEORGE SALISBURY HLW 318 LIMITED Company Secretary 2007-05-09 CURRENT 2007-01-11 Dissolved 2017-01-17
JOHN ROGER HOLLIS CATHELCO HOLDINGS LTD Director 2018-02-13 CURRENT 2018-02-13 Active
JOHN ROGER HOLLIS COSMOS STRIKE 1 LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
JOHN ROGER HOLLIS CASTING REPAIRS LIMITED Director 2005-12-20 CURRENT 1957-03-06 Active - Proposal to Strike off
JOHN ROGER HOLLIS CORRINTEC LIMITED Director 2005-12-20 CURRENT 1992-02-18 Active
JOHN ROGER HOLLIS CATHELCO LIMITED Director 2005-12-20 CURRENT 1956-03-15 Active
JUSTIN WILLIAM JOSEPH SALISBURY JUSTIN SALISBURY DEMERGER COMPANY LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
JUSTIN WILLIAM JOSEPH SALISBURY JUSTIN SALISBURY ASSET COMPANY LIMITED Director 2016-09-28 CURRENT 2016-09-28 Dissolved 2018-07-10
JUSTIN WILLIAM JOSEPH SALISBURY COSMOS STRIKE 1 LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
JUSTIN WILLIAM JOSEPH SALISBURY MOTORSTACK LTD Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
JUSTIN WILLIAM JOSEPH SALISBURY MCP PROPERTIES (U.K) LTD Director 2006-06-14 CURRENT 2006-01-25 Active
JUSTIN WILLIAM JOSEPH SALISBURY CASTING REPAIRS LIMITED Director 2001-10-03 CURRENT 1957-03-06 Active - Proposal to Strike off
JUSTIN WILLIAM JOSEPH SALISBURY CORRINTEC LIMITED Director 1995-03-09 CURRENT 1992-02-18 Active
JUSTIN WILLIAM JOSEPH SALISBURY CATHELCO LIMITED Director 1991-11-30 CURRENT 1956-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-18DS01APPLICATION FOR STRIKING-OFF
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0126/09/15 FULL LIST
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0126/09/14 FULL LIST
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0126/09/13 FULL LIST
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM JOSEPH SALISBURY / 05/05/2013
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-28AR0126/09/12 FULL LIST
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-27AR0126/09/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER HOLLIS / 15/08/2011
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-09AR0126/09/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-08-19353LOCATION OF REGISTER OF MEMBERS
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM MARINE HOUSE 18 HIPPER STREET SOUTH CHESTERFIELD DERBYSHIRE S40 1SS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-01288cSECRETARY'S CHANGE OF PARTICULARS / TEIFION SALISBURY / 01/11/2007
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-09-26288bDIRECTOR RESIGNED
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-29363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-02-07225ACC. REF. DATE EXTENDED FROM 25/03/06 TO 31/03/06
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-11-02363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-12288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-29363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 25/03/02
2002-10-18363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-16363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-09-21288aNEW DIRECTOR APPOINTED
1999-10-26363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-18363aRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-12-18353LOCATION OF REGISTER OF MEMBERS
1998-12-04225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 25/03/99
1998-09-24288cDIRECTOR'S PARTICULARS CHANGED
1998-09-10287REGISTERED OFFICE CHANGED ON 10/09/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ
1998-09-08CERTNMCOMPANY NAME CHANGED LOCKERFORD LANE DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 09/09/98
1998-09-04225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-03288bDIRECTOR RESIGNED
1998-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-03288aNEW DIRECTOR APPOINTED
1998-08-0388(2)RAD 01/10/97--------- £ SI 98@1=98 £ IC 2/100
1997-10-02CERTNMCOMPANY NAME CHANGED BROOMCO (1367) LIMITED CERTIFICATE ISSUED ON 03/10/97
1997-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LOCKOFORD LANE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCKOFORD LANE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCKOFORD LANE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of LOCKOFORD LANE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKOFORD LANE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LOCKOFORD LANE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKOFORD LANE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LOCKOFORD LANE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LOCKOFORD LANE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKOFORD LANE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCKOFORD LANE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.