LOCKWOOD PRESS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 2LB

Company number 00972268
Status Active
Incorporation Date 12 February 1970
Company Type Private Limited Company
Address 132 WANDSOWRTH ROAD, 132 WANDSWORTH ROAD, LONDON, SW8 2LB
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 150,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LOCKWOOD PRESS LIMITED are www.lockwoodpress.co.uk, and www.lockwood-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Lockwood Press Limited is a Private Limited Company. The company registration number is 00972268. Lockwood Press Limited has been working since 12 February 1970. The present status of the company is Active. The registered address of Lockwood Press Limited is 132 Wandsowrth Road 132 Wandsworth Road London Sw8 2lb. . GUL, Elvan is a Secretary of the company. BROADFOOT, Robert is a Director of the company. BULLIVANT, Timothy Wild is a Director of the company. GUL, Elvan is a Director of the company. NIGGEMANN, Ulrike Elisabeth is a Director of the company. SCHWEINSBERG, Gunter, Hans is a Director of the company. WHITE, Christopher is a Director of the company. Secretary BULLIVANT, Timothy Wild has been resigned. Secretary HOPE MASON, Silvia has been resigned. Secretary HOPE-MASON, Maralyn Florence has been resigned. Director BARNETT, Robin has been resigned. Director GOODWAY, Karin Anne has been resigned. Director HOPE MASON, David Gordon has been resigned. Director HOPE MASON, Justin Harvey has been resigned. Director HOPE-MASON, Gunnel Anna has been resigned. Director LEIGHTON, Tommy has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


lockwood press Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GUL, Elvan
Appointed Date: 09 April 2015

Director
BROADFOOT, Robert
Appointed Date: 27 August 2009
72 years old

Director

Director
GUL, Elvan
Appointed Date: 09 April 2015
49 years old

Director
NIGGEMANN, Ulrike Elisabeth
Appointed Date: 01 January 2014
59 years old

Director
SCHWEINSBERG, Gunter, Hans
Appointed Date: 27 August 2009
96 years old

Director
WHITE, Christopher
Appointed Date: 27 August 2009
61 years old

Resigned Directors

Secretary
BULLIVANT, Timothy Wild
Resigned: 09 April 2015
Appointed Date: 27 August 2009

Secretary
HOPE MASON, Silvia
Resigned: 27 August 2009
Appointed Date: 31 December 2001

Secretary
HOPE-MASON, Maralyn Florence
Resigned: 31 December 2001

Director
BARNETT, Robin
Resigned: 30 September 1996
74 years old

Director
GOODWAY, Karin Anne
Resigned: 27 August 2009
77 years old

Director
HOPE MASON, David Gordon
Resigned: 27 August 2009
85 years old

Director
HOPE MASON, Justin Harvey
Resigned: 27 August 2009
Appointed Date: 15 November 1999
56 years old

Director
HOPE-MASON, Gunnel Anna
Resigned: 17 December 1998
108 years old

Director
LEIGHTON, Tommy
Resigned: 31 December 2008
Appointed Date: 10 September 2002
53 years old

LOCKWOOD PRESS LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 150,000

12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150,000

12 May 2015
Appointment of Ms Elvan Gul as a director on 9 April 2015
...
... and 101 more events
11 Apr 1987
Accounts for a small company made up to 30 June 1986

11 Apr 1987
Return made up to 31/03/87; full list of members

20 May 1986
Accounts for a small company made up to 30 June 1985

20 May 1986
Return made up to 31/12/85; full list of members
12 Feb 1970
Incorporation

LOCKWOOD PRESS LIMITED Charges

27 June 2000
Mortgage debenture
Delivered: 30 June 2000
Status: Satisfied on 8 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 June 1989
Mortgage debenture
Delivered: 30 June 1989
Status: Satisfied on 8 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1986
Legal mortgage
Delivered: 26 February 1986
Status: Satisfied on 8 May 2009
Persons entitled: National Westminster Bank PLC
Description: 10 cyril mansions prince of wales drive battersea london…
6 August 1979
Legal mort dated 6/8/79 registered pursuant to an order of court.
Delivered: 30 April 1980
Status: Satisfied on 8 May 2009
Persons entitled: National Westminster Bank PLC
Description: Flat 10 cyril mansions prince of wales drive london SW11…