LOCKLEAZE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LOCKLEAZE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LOCKLEAZE LIMITED was incorporated 12 years ago on 01/02/2012 and has the registered number: 07931419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
LOCKLEAZE LIMITED was incorporated 12 years ago on 01/02/2012 and has the registered number: 07931419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
LOCKLEAZE LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
4TH FLOOR 24 OLD BOND STREET
LONDON
W1S 4AW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER MARTIN WARD | British | Secretary | 2013-07-29 | CURRENT | |
OBS 24 LLP | Corporate Director | 2012-07-01 | CURRENT | ||
COSSEY COSEC SERVICES LIMITED | Corporate Secretary | 2023-01-25 | CURRENT | ||
MR JOHN WILLIAM WALSH | Aug 1962 | British | Director | 2013-07-29 | CURRENT |
RJP SECRETARIES LIMITED | Corporate Secretary | 2012-02-01 UNTIL 2023-01-25 | RESIGNED | ||
LPE SERVICES LIMITED | Corporate Secretary | 2012-02-01 UNTIL 2013-07-29 | RESIGNED | ||
MR PETER MARTIN WARD | Jan 1960 | British | Director | 2012-02-01 UNTIL 2013-07-29 | RESIGNED |
MICHAEL PHILIP MAZZA | Feb 1969 | British | Director | 2013-07-29 UNTIL 2014-03-28 | RESIGNED |
MR JAMIE CHRISTOPHER CONSTABLE | Oct 1964 | British | Director | 2012-02-01 UNTIL 2013-07-29 | RESIGNED |
JAMIE CHRISTOPHER CONSTABLE | British | Secretary | 2013-07-29 UNTIL 2020-02-10 | RESIGNED | |
THREEV DIRECTORS LLP | Corporate Director | 2012-02-01 UNTIL 2012-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rcapital Nominees Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr John William Walsh | 2016-04-06 | 8/1962 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Obs 24 Llp | 2016-04-06 | London | Right to appoint and remove directors | |
Mr Jamie Christopher Constable | 2016-04-06 | 10/1964 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-30 | 28-02-2023 | 39,471 Cash -61,846 equity |
ACCOUNTS - Final Accounts preparation | 2023-02-14 | 28-02-2022 | 40,558 Cash -61,179 equity |
ACCOUNTS - Final Accounts preparation | 2021-11-25 | 28-02-2021 | 42,197 Cash -59,402 equity |