General information

Name:

Lock Xpress Ltd

Office Address:

19 Ellison Close Sudbrooke LN2 2SE Lincoln

Number: 06940227

Incorporation date: 2009-06-22

Dissolution date: 2022-02-08

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Lock Xpress was established on 2009-06-22 as a private limited company. The firm headquarters was registered in Lincoln on 19 Ellison Close, Sudbrooke. The address post code is LN2 2SE. The office reg. no. for Lock Xpress Limited was 06940227. Lock Xpress Limited had been active for 13 years up until dissolution date on 2022-02-08.

When it comes to the firm, a number of director's duties up till now have been executed by Claire S. and Paul S.. When it comes to these two managers, Claire S. had been with the firm for the longest period of time, having become a vital part of the Management Board on June 2009.

Executives who had significant control over the firm were: Paul S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Clare S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Claire S.

Role: Director

Appointed: 22 June 2009

Latest update: 13 January 2024

Paul S.

Role: Director

Appointed: 22 June 2009

Latest update: 13 January 2024

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clare S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 29 June 2021
Confirmation statement last made up date 15 June 2020
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 4 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 4 February 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 19 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 22 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts 21 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 21 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 95290 : Repair of personal and household goods n.e.c.
12
Company Age

Similar companies nearby

Closest companies