Company number 06048957
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Miriam Lock as a director on 1 April 2016. The most likely internet sites of LOCK'S INVESTMENTS LTD are www.locksinvestments.co.uk, and www.lock-s-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Lock S Investments Ltd is a Private Limited Company.
The company registration number is 06048957. Lock S Investments Ltd has been working since 11 January 2007.
The present status of the company is Active. The registered address of Lock S Investments Ltd is 5 Windus Road London N16 6ut. . LOCK, Samuel David is a Secretary of the company. LOCK, Joseph is a Director of the company. LOCK, Miriam is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 January 2007
Appointed Date: 11 January 2007
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 January 2007
Appointed Date: 11 January 2007
Persons With Significant Control
Mr Joseph Lock
Notified on: 10 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Samuel David Lock
Notified on: 10 January 2017
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
LOCK'S INVESTMENTS LTD Events
13 Mar 2017
Confirmation statement made on 10 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Appointment of Mrs Miriam Lock as a director on 1 April 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 23 more events
26 Feb 2007
New director appointed
26 Feb 2007
New secretary appointed
12 Jan 2007
Secretary resigned
12 Jan 2007
Director resigned
11 Jan 2007
Incorporation
9 May 2007
Legal mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6-8 church street, prescot. Assigns the goodwill of all…
9 May 2007
Legal mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 264 gorton road stockport. Assigns the goodwill of all…
9 May 2007
Legal mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 32 wellington road bury. Assigns the goodwill of all…