Background WavePink WaveYellow Wave

LOCKSLEY LIMITED (00419226)

LOCKSLEY LIMITED (00419226) is an active UK company. incorporated on 12 September 1946. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOCKSLEY LIMITED has been registered for 79 years. Current directors include BRIGGS, James Richard, BRIGGS, Mary Michelle Le Breton, BRIGGS, Thomas David.

Company Number
00419226
Status
active
Type
ltd
Incorporated
12 September 1946
Age
79 years
Address
Dukenfield Hall Knutsford Road, Knutsford, WA16 7PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIGGS, James Richard, BRIGGS, Mary Michelle Le Breton, BRIGGS, Thomas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKSLEY LIMITED

LOCKSLEY LIMITED is an active company incorporated on 12 September 1946 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOCKSLEY LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00419226

LTD Company

Age

79 Years

Incorporated 12 September 1946

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

TILSA YARNS LIMITED
From: 12 January 1983To: 17 October 1989
TILSA SALES,LIMITED
From: 12 September 1946To: 12 January 1983
Contact
Address

Dukenfield Hall Knutsford Road Mobberley Knutsford, WA16 7PT,

Previous Addresses

65 Sankey Street Warrington WA1 1SU
From: 12 September 1946To: 8 January 2019
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jul 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jul 18
Director Left
Nov 18
Loan Cleared
Mar 19
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Loan Secured
Dec 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
New Owner
Apr 25
Loan Cleared
May 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRIGGS, James Richard

Active
17 Gaskell Avenue, KnutsfordWA16 0DA
Born July 1948
Director
Appointed N/A

BRIGGS, Mary Michelle Le Breton

Active
Dukenfield Hall Mobberley, KnutsfordWA16 7PT
Born April 1952
Director
Appointed N/A

BRIGGS, Thomas David

Active
Dukenfield Hall, KnutsfordWA16 7PT
Born August 1946
Director
Appointed N/A

CALLANDER, Heather

Resigned
29 Bankfield Avenue, HuddersfieldHD5 0JL
Secretary
Appointed N/A
Resigned 21 Oct 1997

HEWSON, Christopher Charles

Resigned
Knutsford Road, KnutsfordWA16 7PT
Secretary
Appointed 01 Apr 2016
Resigned 01 Mar 2020

INGHAM, John Trevor

Resigned
112 Middlebrook Drive, BoltonBL6 4RJ
Secretary
Appointed 22 Oct 1997
Resigned 30 Nov 1999

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Secretary
Appointed 30 Nov 1999
Resigned 01 Apr 2016

TOFT CHRISTENSEN, Jesper

Resigned
65 Sankey StreetWA1 1SU
Born September 1958
Director
Appointed 13 Jul 2016
Resigned 16 Nov 2018

Persons with significant control

5

Ms Amanda Mary Greenwood

Active
Knutsford Road, KnutsfordWA16 7PT
Born September 1985

Nature of Control

Significant influence or control
Notified 29 Apr 2025

Mr James Richard Briggs

Active
Gaskell Avenue, KnutsfordWA16 0DA
Born July 1948

Nature of Control

Significant influence or control
Notified 29 Jun 2020

Ms Julia Jane Briggs

Active
Gaskell Avenue, KnutsfordWA16 0DA
Born August 1947

Nature of Control

Significant influence or control
Notified 29 Jun 2020

Ms Mary Michelle Le Breton Briggs

Active
Knutsford Road, KnutsfordWA16 7PT
Born April 1952

Nature of Control

Significant influence or control
Notified 29 Jun 2020

Mr Thomas David Briggs

Active
Knutsford Road, KnutsfordWA16 7PT
Born August 1946

Nature of Control

Significant influence or control
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
6 May 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Small
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
26 July 1990
288288
Legacy
13 March 1990
288288
Legacy
28 November 1989
288288
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
2 June 1988
363363
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Legacy
6 August 1987
363363
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 September 1946
MISCMISC