LOCKWOOD (LEAMINGTON) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2UB

Company number 01112787
Status Active
Incorporation Date 9 May 1973
Company Type Private Limited Company
Address ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 40,000 . The most likely internet sites of LOCKWOOD (LEAMINGTON) LIMITED are www.lockwoodleamington.co.uk, and www.lockwood-leamington.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and five months. Lockwood Leamington Limited is a Private Limited Company. The company registration number is 01112787. Lockwood Leamington Limited has been working since 09 May 1973. The present status of the company is Active. The registered address of Lockwood Leamington Limited is One Eastwood Harry Weston Road Binley Business Park Coventry Cv3 2ub. The company`s financial liabilities are £372.92k. It is £-64.94k against last year. The cash in hand is £34.51k. It is £4.96k against last year. And the total assets are £505.78k, which is £-11.46k against last year. GRAINGER, Pauline is a Secretary of the company. GRAINGER, Nigel Lockwood is a Director of the company. WATTS, Maxine Lynne is a Director of the company. Director GRAINGER, Pauline has been resigned. Director GRAINGER, Ronald Edwin has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


lockwood (leamington) Key Finiance

LIABILITIES £372.92k
-15%
CASH £34.51k
+16%
TOTAL ASSETS £505.78k
-3%
All Financial Figures

Current Directors


Director
GRAINGER, Nigel Lockwood
Appointed Date: 29 May 1992
70 years old

Director
WATTS, Maxine Lynne
Appointed Date: 29 May 1992
67 years old

Resigned Directors

Director
GRAINGER, Pauline
Resigned: 29 May 1992
99 years old

Director
GRAINGER, Ronald Edwin
Resigned: 29 May 1992
103 years old

Persons With Significant Control

Nigel Lockwood Grainger
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maxine Lynne Watts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCKWOOD (LEAMINGTON) LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 May 2016
03 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 40,000

13 Oct 2015
Total exemption small company accounts made up to 31 May 2015
11 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 77 more events
24 Mar 1988
Accounts made up to 30 April 1987

24 Mar 1988
Return made up to 31/12/87; full list of members

09 Mar 1987
Accounting reference date extended from 28/02 to 30/04

07 Feb 1987
Accounts made up to 30 April 1986

07 Feb 1987
Return made up to 31/12/86; full list of members

LOCKWOOD (LEAMINGTON) LIMITED Charges

28 June 2001
Debenture
Delivered: 4 July 2001
Status: Satisfied on 27 December 2012
Persons entitled: Gerald Brian Guest & Audrey Frances Lonford Guest
Description: Floating charge over all present and future undertaking and…
27 February 1998
Debenture
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Maxine Lynne Watts
Description: Fixed and floating charges over the undertaking and all…
27 February 1998
Debenture
Delivered: 3 March 1998
Status: Satisfied on 20 April 2011
Persons entitled: Ronald Edwin Grainger
Description: Fixed and floating charges over the undertaking and all…
15 October 1993
Mortgage debenture
Delivered: 21 October 1993
Status: Satisfied on 1 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 May 1992
Debenture
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: Maxine Lynne Watts
Description: Floating charge secured on all the company's present and…
29 May 1992
Debenture
Delivered: 11 June 1992
Status: Satisfied on 20 April 2011
Persons entitled: Ronald Edwin Grainger
Description: Floating charge secured on all the company's present and…