Background WavePink WaveYellow Wave

LENDLOCK INTERNATIONAL LTD (02902954)

LENDLOCK INTERNATIONAL LTD (02902954) is an active UK company. incorporated on 28 February 1994. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). LENDLOCK INTERNATIONAL LTD has been registered for 32 years. Current directors include DUFFELL, Andrew Michael, DUFFELL, David Michael, DUFFELL, Matthew Samuel Michael and 6 others.

Company Number
02902954
Status
active
Type
ltd
Incorporated
28 February 1994
Age
32 years
Address
Guilden Sutten Lane No 86, Chester, CH3 7EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DUFFELL, Andrew Michael, DUFFELL, David Michael, DUFFELL, Matthew Samuel Michael, DUFFELL, Michael John, DUFFELL, Valerie Ann, GWINNETT, Mark James, HENRY, Hilene Susan, MOODY, Victoria Ann, TAYLOR, Denys
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLOCK INTERNATIONAL LTD

LENDLOCK INTERNATIONAL LTD is an active company incorporated on 28 February 1994 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). LENDLOCK INTERNATIONAL LTD was registered 32 years ago.(SIC: 22290)

Status

active

Active since 32 years ago

Company No

02902954

LTD Company

Age

32 Years

Incorporated 28 February 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

LENDLOCK PROJECTS LIMITED
From: 28 February 1994To: 22 August 2008
Contact
Address

Guilden Sutten Lane No 86 Guilden Sutton Chester, CH3 7EX,

Timeline

18 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 21
Director Joined
Dec 24
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

DUFFELL, Michael John

Active
Guilden Sutten Lane No 86, ChesterCH3 7EX
Secretary
Appointed 10 Apr 2003

DUFFELL, Andrew Michael

Active
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born June 1969
Director
Appointed 03 Sept 2007

DUFFELL, David Michael

Active
Guilden Sutton Lane, ChesterCH3 7EX
Born December 1971
Director
Appointed 04 May 2021

DUFFELL, Matthew Samuel Michael

Active
Guilden Sutton, ChesterCH3 7EX
Born March 1976
Director
Appointed 27 Feb 2015

DUFFELL, Michael John

Active
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born September 1934
Director
Appointed 10 Apr 2003

DUFFELL, Valerie Ann

Active
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born August 1940
Director
Appointed 10 Apr 2003

GWINNETT, Mark James

Active
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born August 1968
Director
Appointed 27 Jul 2016

HENRY, Hilene Susan

Active
Guilden Sutton, ChesterCH3 7EX
Born October 1957
Director
Appointed 01 Nov 2024

MOODY, Victoria Ann

Active
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born July 1971
Director
Appointed 27 Jul 2016

TAYLOR, Denys

Active
Guilden Sutton, ChesterCH3 7EX
Born July 1970
Director
Appointed 27 Feb 2015

CORPORATE FINANCE ADVISORS LIMITED

Resigned
15 Lingfield Avenue, Kingston Upon ThamesKT1 2TL
Corporate secretary
Appointed 09 Mar 1994
Resigned 10 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Feb 1994
Resigned 09 Mar 1994

BARLOW, Roy Andrew

Resigned
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born October 1958
Director
Appointed 11 Sept 2009
Resigned 28 Apr 2014

COSSA, Linda Francis

Resigned
Guilden Sutton, ChesterCH3 7EX
Born January 1950
Director
Appointed 27 Feb 2015
Resigned 17 Dec 2015

COSSA, Linda Francis

Resigned
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born January 1950
Director
Appointed 11 Sept 2009
Resigned 28 Apr 2014

DUFFELL, David Michael

Resigned
Guilden Sutton, ChesterCH3 7EX
Born December 1971
Director
Appointed 30 Jan 2019
Resigned 01 May 2019

DUFFELL, David Michael

Resigned
Guilden Sutton, ChesterCH3 7EX
Born December 1971
Director
Appointed 27 Feb 2015
Resigned 25 Apr 2018

LITTLER, John Glenn

Resigned
14 Parklands, WidnesWA8 4NQ
Born September 1969
Director
Appointed 03 Sept 2007
Resigned 06 May 2008

WIGLEY, Richard George De Winton

Resigned
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born January 1945
Director
Appointed 10 Apr 2003
Resigned 28 Apr 2014

CORPORATE FINANCE ADVISORS LIMITED

Resigned
15 Lingfield Avenue, Kingston Upon ThamesKT1 2TL
Corporate director
Appointed 09 Mar 1994
Resigned 10 Apr 2003

FINANCE FINANCIAL SERVICES LIMITED

Resigned
15 Lingfield Avenue, Kingston Upon ThamesKT1 2TL
Corporate director
Appointed 09 Mar 1994
Resigned 10 Apr 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Feb 1994
Resigned 09 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
Guilden Sutton Lane, ChesterCH3 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2026

Mr Michael John Duffell

Ceased
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born September 1934

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2026

Mrs Valerie Ann Duffell

Ceased
Guilden Sutten Lane No 86, ChesterCH3 7EX
Born August 1940

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Medium
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Legacy
12 March 2012
MG02MG02
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Resolution
25 February 2010
RESOLUTIONSResolutions
Legacy
25 February 2010
MG01MG01
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Memorandum Articles
29 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 June 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 June 2003
AAAnnual Accounts
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
287Change of Registered Office
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 June 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 August 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
10 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 June 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
18 May 1995
225(1)225(1)
Legacy
26 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
224224
Legacy
22 September 1994
88(2)R88(2)R
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
287Change of Registered Office
Incorporation Company
28 February 1994
NEWINCIncorporation