Company NameL A Locations Limited
Company StatusDissolved
Company Number06769147
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Sean Desmond
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8SA
Director NameMrs Rachel Debra Desmond
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Martin Road
Dagenham
Essex
RM8 2XH

Contact

Websitebrentwood-locksmith.co.uk
Email address[email protected]
Telephone01277 508710
Telephone regionBrentwood

Location

Registered AddressUnit 8 Cockridden Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

1 at £1R. Desmond
50.00%
Ordinary
1 at £1S. Desmond
50.00%
Ordinary

Financials

Year2014
Net Worth£23,084
Cash£109,070
Current Liabilities£356,741

Accounts

Latest Accounts20 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 April

Charges

30 April 2012Delivered on: 10 May 2012
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
3 August 2018Total exemption full accounts made up to 20 April 2018 (7 pages)
30 July 2018Previous accounting period extended from 31 December 2017 to 20 April 2018 (1 page)
11 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
9 October 2014Registered office address changed from Jublee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Jublee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Jublee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 9 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mr Sean Desmond on 1 March 2011 (2 pages)
2 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mr Sean Desmond on 1 March 2011 (2 pages)
2 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mr Sean Desmond on 1 March 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Termination of appointment of Rachel Desmond as a director (1 page)
8 August 2011Termination of appointment of Rachel Desmond as a director (1 page)
10 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Registered office address changed from 410 Horns Road Barkingside Essex IG6 1BT on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 410 Horns Road Barkingside Essex IG6 1BT on 16 April 2010 (1 page)
24 January 2010Director's details changed for Rachel Debra Desmond on 2 October 2009 (2 pages)
24 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Sean Desmond on 2 October 2009 (2 pages)
24 January 2010Director's details changed for Rachel Debra Desmond on 2 October 2009 (2 pages)
24 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Sean Desmond on 2 October 2009 (2 pages)
24 January 2010Director's details changed for Rachel Debra Desmond on 2 October 2009 (2 pages)
24 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Sean Desmond on 2 October 2009 (2 pages)
19 May 2009Director appointed rachel debra desmond (2 pages)
19 May 2009Director appointed rachel debra desmond (2 pages)
9 December 2008Incorporation (12 pages)
9 December 2008Incorporation (12 pages)