Lockbox Self Storage Ltd

General information

Name:

Lockbox Self Storage Limited

Office Address:

Demar House 14 Church Road East Wittering PO20 8PS Chichester

Number: 07489179

Incorporation date: 2011-01-11

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 07489179 thirteen years ago, Lockbox Self Storage Ltd is categorised as a Private Limited Company. The firm's current mailing address is Demar House 14 Church Road, East Wittering Chichester. This business's declared SIC number is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2020-03-31 is the last time when the accounts were reported.

Mark B. is this enterprise's individual managing director, who was appointed 13 years ago. The firm had been managed by Linda B. until 2022. Additionally another director, specifically Lee B. quit on 11th May 2011. Another limited company has been appointed as one of the secretaries of this company: Shore Secretaries Limited.

Executives with significant control over the firm are: Mark B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Linda B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 14 June 2011

Latest update: 30 November 2023

Role: Corporate Secretary

Appointed: 11 May 2011

Address: East Wittering, Chichester, West Sussex, PO20 8PS, England

Latest update: 30 November 2023

People with significant control

Mark B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Linda B.
Notified on 1 July 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 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 7 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 November 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts 12 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 8th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
13
Company Age

Similar companies nearby

Closest companies