LOCK BIDCO LIMITED
LONDON BDC BIDCO 67 LIMITED

Hellopages » Greater London » Camden » NW5 3ED

Company number 09268374
Status Active
Incorporation Date 17 October 2014
Company Type Private Limited Company
Address IMPERIAL WORKS, PERREN STREET, LONDON, ENGLAND, NW5 3ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Registered office address changed from Ryland House 24a Ryland Road London NW5 3EH to Imperial Works Perren Street London NW5 3ED on 15 December 2015. The most likely internet sites of LOCK BIDCO LIMITED are www.lockbidco.co.uk, and www.lock-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Lock Bidco Limited is a Private Limited Company. The company registration number is 09268374. Lock Bidco Limited has been working since 17 October 2014. The present status of the company is Active. The registered address of Lock Bidco Limited is Imperial Works Perren Street London England Nw5 3ed. . HOPKINSON, Julian Joseph is a Director of the company. MORGAN, Thomas Frederick is a Director of the company. SHARPE, Titus Charles Alexander is a Director of the company. TEIXEIRA, Michael John is a Director of the company. Director BARTER, Charles Stuart John has been resigned. Director BLACK, Michael Norman has been resigned. Director GUNNER, Paul Richard has been resigned. Director LAWSON, Robin Arthur Jordan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOPKINSON, Julian Joseph
Appointed Date: 13 February 2015
49 years old

Director
MORGAN, Thomas Frederick
Appointed Date: 13 February 2015
48 years old

Director
SHARPE, Titus Charles Alexander
Appointed Date: 13 February 2015
51 years old

Director
TEIXEIRA, Michael John
Appointed Date: 13 February 2015
52 years old

Resigned Directors

Director
BARTER, Charles Stuart John
Resigned: 17 December 2014
Appointed Date: 17 October 2014
63 years old

Director
BLACK, Michael Norman
Resigned: 16 February 2015
Appointed Date: 17 December 2014
57 years old

Director
GUNNER, Paul Richard
Resigned: 17 December 2014
Appointed Date: 17 October 2014
52 years old

Director
LAWSON, Robin Arthur Jordan
Resigned: 16 February 2015
Appointed Date: 17 December 2014
50 years old

Persons With Significant Control

Lock Midco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOCK BIDCO LIMITED Events

31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
20 Sep 2016
Group of companies' accounts made up to 31 March 2016
15 Dec 2015
Registered office address changed from Ryland House 24a Ryland Road London NW5 3EH to Imperial Works Perren Street London NW5 3ED on 15 December 2015
02 Dec 2015
Group of companies' accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 138,975

...
... and 16 more events
17 Dec 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17

17 Dec 2014
Company name changed bdc bidco 67 LIMITED\certificate issued on 17/12/14
17 Dec 2014
Change of name notice
05 Nov 2014
Current accounting period extended from 31 October 2015 to 31 December 2015
17 Oct 2014
Incorporation
Statement of capital on 2014-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

LOCK BIDCO LIMITED Charges

16 February 2015
Charge code 0926 8374 0001
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Agent)
Description: Contains fixed charge…