Background WavePink WaveYellow Wave

LOCKSET LIMITED (02375533)

LOCKSET LIMITED (02375533) is an active UK company. incorporated on 25 April 1989. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOCKSET LIMITED has been registered for 36 years. Current directors include FLEMING, Catherine Elinor, SADLER, Stephen Paul.

Company Number
02375533
Status
active
Type
ltd
Incorporated
25 April 1989
Age
36 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLEMING, Catherine Elinor, SADLER, Stephen Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKSET LIMITED

LOCKSET LIMITED is an active company incorporated on 25 April 1989 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOCKSET LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02375533

LTD Company

Age

36 Years

Incorporated 25 April 1989

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 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Yacht Club 1 Channel Way Ocean Village Southampton, SO14 3QF,

Previous Addresses

Outlook House School Lane Hamble Point, Hamble Southampton SO31 4NB
From: 25 April 1989To: 23 September 2019
Timeline

26 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Jun 12
Director Joined
Jun 13
Loan Cleared
Jul 13
Director Joined
May 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Feb 20
Director Joined
May 22
Director Left
Nov 23
Director Joined
May 24
Director Left
Oct 25
Director Joined
Feb 26
Capital Update
Feb 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Secretary
Appointed 21 May 2015

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Born May 1961
Director
Appointed 21 May 2015

SADLER, Stephen Paul

Active
Burnt Hill, ThatchamRG18 0UX
Born October 1966
Director
Appointed 11 Feb 2026

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Secretary
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Secretary
Appointed 30 Jun 2000
Resigned 25 Jul 2002

TUFNELL, Michael John

Resigned
34 Anglers Way, SouthamptonSO31 7JH
Secretary
Appointed N/A
Resigned 30 Jun 2000

CHATER, Alan Malcolm

Resigned
Portsmouth Road, EsherKT10 9AD
Born March 1951
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2010

CLEMENT, Edward Richard

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born March 1989
Director
Appointed 17 May 2024
Resigned 10 Oct 2025

CORNISH, Andrew John

Resigned
School Lane, SouthamptonSO31 4NB
Born February 1966
Director
Appointed 14 Oct 2010
Resigned 05 Aug 2011

DEAN, John Michael

Resigned
Holly Hill 9 Alington Road, PooleBH14 8LX
Born May 1939
Director
Appointed N/A
Resigned 17 Nov 1992

FEENEY, Eamonn

Resigned
School Lane, SouthamptonSO31 4NB
Born July 1955
Director
Appointed 31 May 2011
Resigned 30 Sept 2015

GRANT, Robert Daniel George

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born September 1977
Director
Appointed 16 Apr 2018
Resigned 18 Feb 2019

HAMBLETT, John Richard

Resigned
27 Norfolk Avenue, South CroydonCR2 8BT
Born March 1930
Director
Appointed 28 May 1993
Resigned 26 Jan 2000

HILEY, James Ross

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born October 1970
Director
Appointed 18 Feb 2019
Resigned 03 Feb 2020

HOLMES, Clive Campbell

Resigned
School Lane, HambleSO31 4NB
Born January 1950
Director
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Born February 1962
Director
Appointed 26 Jan 2000
Resigned 28 Oct 2002

ILIFFE, Edward Richard

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born September 1968
Director
Appointed 19 Jun 2012
Resigned 16 Apr 2018

KEELER, Anthony John

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born July 1944
Director
Appointed 02 Jun 2003
Resigned 09 Jul 2010

LE TISSIER, Stuart James

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born January 1984
Director
Appointed 23 May 2022
Resigned 28 Nov 2023

MASON, Philip

Resigned
Cross Lanes Farmhouse, Bishops WalthamSO3 1FN
Born April 1950
Director
Appointed N/A
Resigned 28 May 1993

PEARCE, Annabel Louise

Resigned
Outlook House, Hamble Point, HambleSO31 4NB
Born October 1975
Director
Appointed 20 Jun 2013
Resigned 06 Oct 2016

PITCHER, Andrew Bernard

Resigned
17 Ashridge Close, SouthamptonSO15 2GX
Born October 1947
Director
Appointed 26 Jan 2000
Resigned 28 Feb 2003

REDDYHOFF, Richard John

Resigned
Hollyhurst Wood End Road, RingwoodBH24 3DG
Born May 1952
Director
Appointed N/A
Resigned 31 May 1993

ROBINSON, Johann Lesley

Resigned
School Lane, SouthamptonSO31 4BN
Born March 1961
Director
Appointed 10 Nov 2015
Resigned 19 Jan 2018

THOMPSON, Peter Fred

Resigned
3 The Bartletts, SouthamptonSO31 4RB
Born July 1944
Director
Appointed N/A
Resigned 31 Mar 1993

TUFNELL, Michael John

Resigned
34 Anglers Way, SouthamptonSO31 7JH
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 2000

WATSON, John George

Resigned
Chimes, SwaySO41 6EG
Born January 1958
Director
Appointed 15 Mar 2001
Resigned 30 Jun 2003

Persons with significant control

1

1 Channel Way, SouthamptonSO14 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Capital Statement Capital Company With Date Currency Figure
13 February 2026
SH19Statement of Capital
Legacy
13 February 2026
SH20SH20
Legacy
13 February 2026
CAP-SSCAP-SS
Resolution
13 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Legacy
21 January 2022
ANNOTATIONANNOTATION
Legacy
21 January 2022
ANNOTATIONANNOTATION
Legacy
12 January 2022
ANNOTATIONANNOTATION
Legacy
12 January 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Made Up Date
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Accounts With Made Up Date
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Made Up Date
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Made Up Date
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
14 August 2006
288cChange of Particulars
Legacy
11 August 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 June 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
225Change of Accounting Reference Date
Legacy
5 February 1998
363aAnnual Return
Legacy
5 February 1998
363aAnnual Return
Legacy
5 February 1998
363aAnnual Return
Legacy
5 February 1998
363aAnnual Return
Legacy
5 February 1998
363aAnnual Return
Miscellaneous
5 February 1998
MISCMISC
Miscellaneous
5 February 1998
MISCMISC
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
288288
Legacy
5 May 1993
288288
Auditors Resignation Company
24 March 1993
AUDAUD
Legacy
4 March 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
25 August 1992
363aAnnual Return
Legacy
27 July 1992
287Change of Registered Office
Legacy
7 April 1992
225(1)225(1)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
4 August 1989
288288
Legacy
4 August 1989
288288
Statement Of Affairs
4 August 1989
SASA
Legacy
31 July 1989
88(2)C88(2)C
Legacy
31 July 1989
123Notice of Increase in Nominal Capital
Resolution
31 July 1989
RESOLUTIONSResolutions
Resolution
31 July 1989
RESOLUTIONSResolutions
Resolution
31 July 1989
RESOLUTIONSResolutions
Legacy
26 July 1989
288288
Legacy
26 July 1989
287Change of Registered Office
Legacy
26 July 1989
224224
Legacy
17 May 1989
287Change of Registered Office
Legacy
17 May 1989
288288
Legacy
17 May 1989
288288
Incorporation Company
25 April 1989
NEWINCIncorporation