K. Lockwood & R.slater Limited

General information

Name:

K. Lockwood & R.slater Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 04780328

Incorporation date: 2003-05-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

K. Lockwood & R.slater came into being in 2003 as a company enlisted under no 04780328, located at LE1 3RW Leicester at Park House. The firm has been in business for twenty one years and its last known state is active. This company's registered with SIC code 18129, that means Printing n.e.c.. 2022-12-31 is the last time when the company accounts were reported.

At present, we can name a solitary director in the company: Richard M. (since 2012-10-31). Since 2003-05-29 Kevin L., had performed assigned duties for the following business till the resignation in January 2021. What is more another director, including Del S. quit eight years ago.

Executives who have control over the firm are as follows: Richard M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Marco 165 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Leicester at 37 Clarence Street, LE1 3RW, Leicestershire and was registered as a PSC under the reg no 08154804.

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 31 October 2012

Latest update: 3 January 2024

People with significant control

Richard M.
Notified on 16 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marco 165 Limited
Address: Park House 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08154804
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 June 2014
Annual Accounts 28th June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th June 2015
Annual Accounts 22nd May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22nd May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 IRY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 IRY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 IRY

City / Town:

Norwich

HQ address,
2015

Address:

58 Thorpe Road

Post code:

NR1 IRY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
20
Company Age

Closest Companies - by postcode