Background WavePink WaveYellow Wave

LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED (03013621)

LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED (03013621) is an active UK company. incorporated on 19 January 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED has been registered for 31 years. Current directors include LAWSON, Melvin Anthony.

Company Number
03013621
Status
active
Type
ltd
Incorporated
19 January 1995
Age
31 years
Address
2nd Floor 25 Old Burlington Street, London, W1S 3AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAWSON, Melvin Anthony
SIC Codes
68100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED

LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED is an active company incorporated on 19 January 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED was registered 31 years ago.(SIC: 68100, 74990)

Status

active

Active since 31 years ago

Company No

03013621

LTD Company

Age

31 Years

Incorporated 19 January 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

2nd Floor 25 Old Burlington Street London, W1S 3AN,

Previous Addresses

8 Elm Walk Hampstead London NW3 7UP
From: 19 January 1995To: 20 January 2016
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jan 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

THAKRAR, Bharat

Active
Old Burlington Street, LondonW1S 3AN
Secretary
Appointed 18 Jan 2013

LAWSON, Melvin Anthony

Active
Old Burlington Street, LondonW1S 3AN
Born November 1958
Director
Appointed 19 Jan 1995

NAIDU, Gajen

Resigned
43 Sydenham Rise, LondonSE23 3XL
Secretary
Appointed 18 Feb 2002
Resigned 18 Jan 2013

STOCK, Lynton Robert

Resigned
6 Court Drive, StanmoreHA7 4QH
Secretary
Appointed 19 Jan 1995
Resigned 30 Jun 1998

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Jan 1995
Resigned 19 Jan 1995

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jun 1998
Resigned 18 Feb 2002

BOWDIDGE, James Robert Ketley

Resigned
5a Davies Mews, LondonW1K 5AG
Born August 1960
Director
Appointed 19 Jan 1995
Resigned 02 Feb 1995

GIDDY, Bruce Theodore David

Resigned
9 Herbert Crescent, LondonSW1X 0EZ
Born November 1944
Director
Appointed 20 Jan 1995
Resigned 02 Feb 1995

POLLOCK, Stuart

Resigned
Flat 2 35\37 Grosvenor Square, LondonW1X 9AE
Born April 1940
Director
Appointed 19 Jan 1995
Resigned 02 Feb 1995

STOCK, Lynton Robert

Resigned
6 Court Drive, StanmoreHA7 4QH
Born March 1958
Director
Appointed 19 Jan 1995
Resigned 30 Jun 1998

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Jan 1995
Resigned 19 Jan 1995

Persons with significant control

1

Mr Melvin Anthony Lawson

Active
25 Old Burlington Street, LondonW1S 3AN
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
4 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
5 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
353353
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
287Change of Registered Office
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Legacy
18 May 2000
353353
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
224224
Legacy
10 February 1995
88(2)R88(2)R
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Legacy
26 January 1995
288288
Legacy
25 January 1995
287Change of Registered Office
Incorporation Company
19 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M