Background WavePink WaveYellow Wave

MY LOCKUP LIMITED (01742032)

MY LOCKUP LIMITED (01742032) is an active UK company. incorporated on 26 July 1983. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MY LOCKUP LIMITED has been registered for 42 years. Current directors include AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin and 2 others.

Company Number
01742032
Status
active
Type
ltd
Incorporated
26 July 1983
Age
42 years
Address
Storebox House Worsley Road, Bolton, BL4 9LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin, HOYDAL, Lasse, RAGUNATHER, Surendra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY LOCKUP LIMITED

MY LOCKUP LIMITED is an active company incorporated on 26 July 1983 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MY LOCKUP LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01742032

LTD Company

Age

42 Years

Incorporated 26 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

LECAFLOR LIMITED
From: 22 October 1991To: 30 July 2018
LEEDS CARPET & FLOORING SERVICES LIMITED
From: 25 August 1983To: 22 October 1991
KITEAIM LIMITED
From: 26 July 1983To: 25 August 1983
Contact
Address

Storebox House Worsley Road Farnworth Bolton, BL4 9LU,

Previous Addresses

Unit B Alanbrooke Industrial Park Station Road Topcliffe Thirsk North Yorkshire YO7 3SE
From: 26 July 1983To: 19 July 2024
Timeline

58 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Oct 14
Loan Secured
Nov 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Nov 17
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Jan 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jun 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Feb 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jul 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

AMELN, Carl August

Active
Worsley Road, BoltonBL4 9LU
Born October 1967
Director
Appointed 16 Jul 2024

CRAWFORD, Nicholas Ian

Active
Worsley Road, BoltonBL4 9LU
Born November 1987
Director
Appointed 16 Jul 2024

HARTMANN, Ann Kristin

Active
Worsley Road, BoltonBL4 9LU
Born February 1988
Director
Appointed 12 Dec 2025

HOYDAL, Lasse

Active
Worsley Road, BoltonBL4 9LU
Born June 1968
Director
Appointed 16 Jul 2024

RAGUNATHER, Surendra

Active
Worsley Road, BoltonBL4 9LU
Born November 1968
Director
Appointed 16 Jul 2024

WAINWRIGHT, Aline

Resigned
Denholme 41 Scatcherd Lane, LeedsLS27 0JN
Secretary
Appointed N/A
Resigned 09 Apr 2009

DOYLE, James William

Resigned
Banks Farm, YorkYO61 3PS
Born March 1947
Director
Appointed 31 Mar 1993
Resigned 30 Jun 2009

DOYLE, Kevin John

Resigned
Chemin De La Chaux 28, Villars Sur Ollons
Born October 1956
Director
Appointed N/A
Resigned 16 Jul 2024

EDWARDS, William Ryan

Resigned
Worsley Road, BoltonBL4 9LU
Born April 1979
Director
Appointed 16 Jul 2024
Resigned 12 Dec 2025

MILNER, Adam

Resigned
Unit B Alanbrooke Industrial, ThirskYO7 3SE
Born January 1979
Director
Appointed 19 Mar 2018
Resigned 05 Nov 2018

SLADE, Timothy

Resigned
West Buckland, KingsbridgeTQ7 3AG
Born June 1965
Director
Appointed 10 Jan 2020
Resigned 16 Jul 2024

WAINWRIGHT, Aline

Resigned
Denholme 41 Scatcherd Lane, LeedsLS27 0JN
Born December 1952
Director
Appointed 04 Dec 1995
Resigned 09 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin John Doyle

Ceased
Chemin De La Chaux 28, Villars Sur Ollons
Born October 1956

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 05 Dec 2023

My Lockup (Holdings) Limited

Active
Station Road, ThirskYO7 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
17 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 October 2018
AAAnnual Accounts
Resolution
30 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
12 July 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 June 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
353353
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
14 August 2002
287Change of Registered Office
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288cChange of Particulars
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
122122
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
7 October 1996
363aAnnual Return
Legacy
7 October 1996
288cChange of Particulars
Legacy
16 September 1996
287Change of Registered Office
Legacy
10 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
20 April 1996
395Particulars of Mortgage or Charge
Legacy
28 December 1995
288288
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
2 August 1995
363x363x
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
88(2)R88(2)R
Legacy
14 February 1995
123Notice of Increase in Nominal Capital
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
7 February 1994
395Particulars of Mortgage or Charge
Legacy
30 July 1993
363sAnnual Return (shuttle)
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
288288
Legacy
1 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
1 September 1992
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Certificate Change Of Name Company
21 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1991
363b363b
Legacy
19 October 1990
225(1)225(1)
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1989
363363
Accounts With Accounts Type Small
9 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
26 May 1989
287Change of Registered Office
Legacy
28 February 1989
288288
Legacy
16 May 1988
395Particulars of Mortgage or Charge
Legacy
10 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Legacy
24 October 1986
288288
Legacy
25 July 1986
225(1)225(1)
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Certificate Change Of Name Company
25 August 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 July 1983
MISCMISC