Background WavePink WaveYellow Wave

LOCKGUARD LIMITED (02211420)

LOCKGUARD LIMITED (02211420) is an active UK company. incorporated on 18 January 1988. with registered office in Haslemere. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOCKGUARD LIMITED has been registered for 38 years. Current directors include FINE, Kerry Ann, GALTRESS, Shane Mcenraght.

Company Number
02211420
Status
active
Type
ltd
Incorporated
18 January 1988
Age
38 years
Address
Aruna House, Haslemere, GU27 2QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINE, Kerry Ann, GALTRESS, Shane Mcenraght
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKGUARD LIMITED

LOCKGUARD LIMITED is an active company incorporated on 18 January 1988 with the registered office located in Haslemere. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOCKGUARD LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02211420

LTD Company

Age

38 Years

Incorporated 18 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Aruna House Kings Road Haslemere, GU27 2QA,

Previous Addresses

C/O Behrens Sharp the Glassmill Battersea Bridge Road London SW11 3BZ England
From: 13 July 2017To: 25 November 2020
C/O Behrens Sharp the Glassmill 1 Battersea Bridge Road London SW11 3BG
From: 18 January 1988To: 13 July 2017
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Nov 11
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 20
Director Joined
Nov 22
Director Left
May 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

FINE, Kerry Ann

Active
1 Battersea Bridge Road, LondonSW11 3BG
Born June 1962
Director
Appointed 18 Nov 2011

GALTRESS, Shane Mcenraght

Active
Kings Road, HaslemereGU27 2QA
Born July 1960
Director
Appointed 26 Nov 2009

MITCHELL, Paul Stuart

Resigned
57 Ormsby Lodge, LondonW4 1HS
Secretary
Appointed 28 Mar 1996
Resigned 22 Dec 2004

WEST, Stephen John

Resigned
High Street, Hemel HempsteadHP1 3AA
Secretary
Appointed 22 Dec 2004
Resigned 11 Apr 2017

M & N GROUP LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate secretary
Appointed 01 Apr 1994
Resigned 28 Mar 1996

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed N/A
Resigned 01 Apr 1994

AUGIER, Philippe Robert

Resigned
24 Burcote Road, LondonSW18 3LQ
Born February 1955
Director
Appointed N/A
Resigned 01 Jan 2000

CAMPBELL, Leo Walter Dubois

Resigned
15 Northmoor Road, OxfordOX2 6UW
Born February 1957
Director
Appointed 23 Oct 1996
Resigned 26 Nov 2009

CLAYDON, Jonathan Kent

Resigned
2 Kings Road, HaslemereGU27 2QA
Born April 1961
Director
Appointed 15 Nov 2022
Resigned 27 May 2025

COOK, Ian James

Resigned
157 Station Road, HamptonTW12 2AL
Born June 1945
Director
Appointed 05 Apr 1993
Resigned 31 May 2004

CRIDDLE, Scott Antony

Resigned
Reynolds Road, HoveBN3 5RJ
Born April 1972
Director
Appointed 08 Apr 2011
Resigned 26 Oct 2011

GALTRESS, Shane Mcenraght

Resigned
Mount Pleasant, LiphookGU30 7SX
Born July 1960
Director
Appointed 23 Sept 1998
Resigned 26 Sept 2001

HANCOCK, Geoffrey

Resigned
3 Devere Cottages, LondonW8 5AA
Born June 1926
Director
Appointed N/A
Resigned 30 Sept 2004

HAWLEY, Richard Radcliffe

Resigned
Pinnocks, Fawley BottomRG9 6JH
Born September 1947
Director
Appointed N/A
Resigned 26 Oct 1992

HOLBROOK, Robert Arthur Hamilton

Resigned
26 Nicosia Road, LondonSW18 3RN
Born July 1952
Director
Appointed N/A
Resigned 10 Aug 1994

HUNTLY, Charles Gomer Gordon, Marquis Of Granville

Resigned
Aboyne Castle, AboyneAB34 5JF
Born February 1944
Director
Appointed N/A
Resigned 11 May 1992

KARIM, Gamil Ahmed Abdel

Resigned
51 Brantwood Road, LondonSE24 0DH
Born April 1945
Director
Appointed N/A
Resigned 09 Nov 1992

RIESCO, Raymond Phillip

Resigned
Shore House, BoshamPO18 8QL
Born May 1947
Director
Appointed 28 Sept 1994
Resigned 08 Apr 2011

ROGERS, James Edward John

Resigned
66 Loxley Road, LondonSW18 3LN
Born March 1958
Director
Appointed 02 Feb 1994
Resigned 15 Aug 1997

SHARP, Richard Andrew

Resigned
2 Petyt Place, LondonSW3 5DJ
Born March 1947
Director
Appointed 01 Sept 2003
Resigned 03 Nov 2020

WRIGHT, Roger Hutchinson

Resigned
8 Lyford Road, LondonSW18 3LG
Born May 1953
Director
Appointed 04 Nov 1992
Resigned 31 Mar 1995

Persons with significant control

3

Emperor Way, ExeterEX1 3QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2016

Mr Mark Adrian Heeley

Active
The Glassmill, LondonSW11 3BZ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jonathan Kent Claydon

Active
The Glassmill, LondonSW11 3BZ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Confirmation Statement
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Memorandum Articles
10 December 2021
MAMA
Resolution
10 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
14 July 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
14 July 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Sail Address Company With Old Address
15 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date
6 September 2010
AR01AR01
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
4 September 1997
287Change of Registered Office
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
15 September 1996
288288
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Legacy
18 April 1994
288288
Legacy
16 March 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Auditors Resignation Company
2 February 1993
AUDAUD
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
16 November 1992
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
13 March 1992
287Change of Registered Office
Legacy
20 June 1991
363aAnnual Return
Legacy
28 May 1991
88(2)R88(2)R
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
5 October 1990
288288
Legacy
9 August 1990
288288
Legacy
27 June 1990
288288
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
23 May 1990
122122
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 August 1989
AAAnnual Accounts
Resolution
24 August 1989
RESOLUTIONSResolutions
Legacy
24 August 1989
363363
Legacy
18 February 1988
288288
Legacy
18 February 1988
287Change of Registered Office
Incorporation Company
18 January 1988
NEWINCIncorporation