Lockmasters Mobile Holdings Ltd

General information

Name:

Lockmasters Mobile Holdings Limited

Office Address:

C/o Colin Wilks & Co Suite 2, Douglas House Simpson Road MK1 1BA Bletchley

Number: 04767883

Incorporation date: 2003-05-16

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

04767883 - reg. no. of Lockmasters Mobile Holdings Ltd. This company was registered as a Private Limited Company on 2003-05-16. This company has existed in this business for 21 years. This business can be found at C/o Colin Wilks & Co Suite 2, Douglas House Simpson Road in Bletchley. The office's postal code assigned to this location is MK1 1BA. Previously Lockmasters Mobile Holdings Ltd changed the company name three times. Before 2015-12-11 it used the name Lockmasters Mobile Southern. Later on it switched to the name 1a West Surrey Locksmiths which was used until 2015-12-11 when the current name was agreed on. The firm's registered with SIC code 74990, that means Non-trading company. Its latest accounts describe the period up to 2022-04-30 and the most current confirmation statement was submitted on 2023-08-07.

From the information we have gathered, the following company was incorporated in 2003 and has been run by five directors, and out this collection of individuals two (Janet P. and George P.) are still listed as current directors.

  • Previous company's names
  • Lockmasters Mobile Holdings Ltd 2015-12-11
  • Lockmasters Mobile Southern Limited 2010-05-18
  • 1a West Surrey Locksmiths Ltd 2007-01-17
  • Lockmasters Mobile London Limited 2003-05-16

Financial data based on annual reports

Company staff

Janet P.

Role: Director

Appointed: 11 December 2015

Latest update: 11 February 2024

George P.

Role: Director

Appointed: 11 December 2015

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: George P. owns over 1/2 to 3/4 of company shares . Janet P. owns 1/2 or less of company shares.

George P.
Notified on 2 June 2023
Nature of control:
over 1/2 to 3/4 of shares
Janet P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
George P.
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control:
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 11th June 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11th June 2014
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts 19th August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19th August 2013
Annual Accounts 30th November 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30th November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to June 30, 2023 (AA01)
filed on: 11th, April 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Enterprise Centre 69 Station Road

Post code:

MK45 1JU

City / Town:

Flitwick

HQ address,
2014

Address:

The Enterprise Centre 69 Station Road

Post code:

MK45 1JU

City / Town:

Flitwick

HQ address,
2015

Address:

The Enterprise Centre 69 Station Road

Post code:

MK45 1JU

City / Town:

Flitwick

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Similar companies nearby

Closest companies