LOCKSIDE ASSET MANAGEMENT LIMITED
RIVERSWAY ERRIGAL (STOKE) LIMITED

Hellopages » Lancashire » Preston » PR2 2YS

Company number 06000749
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address 4 LOCKSIDE OFFICE PARK, LOCKSIDE ROAD, RIVERSWAY, PRESTON, PR2 2YS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of LOCKSIDE ASSET MANAGEMENT LIMITED are www.locksideassetmanagement.co.uk, and www.lockside-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Lockside Asset Management Limited is a Private Limited Company. The company registration number is 06000749. Lockside Asset Management Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Lockside Asset Management Limited is 4 Lockside Office Park Lockside Road Riversway Preston Pr2 2ys. . DOWDS, Justine is a Secretary of the company. LYONS, Simon Andrew is a Director of the company. MCLAUGHLIN, Owen Gerard is a Director of the company. Secretary SAVIN, William John Patrick has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director DOWDS, Justine has been resigned. Director NICKSON, Robert Stanley has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. Director ERRIGAL DEVELOPMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DOWDS, Justine
Appointed Date: 18 July 2008

Director
LYONS, Simon Andrew
Appointed Date: 26 November 2014
54 years old

Director
MCLAUGHLIN, Owen Gerard
Appointed Date: 18 November 2014
66 years old

Resigned Directors

Secretary
SAVIN, William John Patrick
Resigned: 18 July 2008
Appointed Date: 28 November 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 28 November 2006
Appointed Date: 16 November 2006

Director
DOWDS, Justine
Resigned: 26 November 2014
Appointed Date: 18 November 2013
51 years old

Director
NICKSON, Robert Stanley
Resigned: 18 July 2013
Appointed Date: 28 November 2006
86 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 28 November 2006
Appointed Date: 16 November 2006

Director
ERRIGAL DEVELOPMENTS LIMITED
Resigned: 26 November 2014
Appointed Date: 18 July 2013

Persons With Significant Control

Mr Owen Gerard Mclaughlin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LOCKSIDE ASSET MANAGEMENT LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Dec 2015
Micro company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

29 Jan 2015
Termination of appointment of Errigal Developments Limited as a director on 26 November 2014
...
... and 29 more events
19 Dec 2006
Secretary resigned
19 Dec 2006
Director resigned
19 Dec 2006
New secretary appointed
06 Dec 2006
New director appointed
16 Nov 2006
Incorporation