Background WavePink WaveYellow Wave

LOCKSTEAD LIMITED (03216536)

LOCKSTEAD LIMITED (03216536) is an active UK company. incorporated on 25 June 1996. with registered office in Kingswinford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOCKSTEAD LIMITED has been registered for 29 years. Current directors include BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, MAWBY, Robin Gareth and 2 others.

Company Number
03216536
Status
active
Type
ltd
Incorporated
25 June 1996
Age
29 years
Address
L.C.P.House, Kingswinford, DY6 7NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCHANAN, James Iain Stanley, CHANDRIS, Anthony Michael, MAWBY, Robin Gareth, MCHUGH, Jamie Brian, TOMAZOS, Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKSTEAD LIMITED

LOCKSTEAD LIMITED is an active company incorporated on 25 June 1996 with the registered office located in Kingswinford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOCKSTEAD LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03216536

LTD Company

Age

29 Years

Incorporated 25 June 1996

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

L.C.P.House The Pensnett Estate Kingswinford, DY6 7NA,

Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

MAWBY, Robin Gareth

Active
L.C.P.House, KingswinfordDY6 7NA
Secretary
Appointed 30 Apr 2022

BUCHANAN, James Iain Stanley

Active
L.C.P.House, KingswinfordDY6 7NA
Born March 1974
Director
Appointed 20 Jul 2021

CHANDRIS, Anthony Michael

Active
L.C.P.House, KingswinfordDY6 7NA
Born June 1987
Director
Appointed 31 Mar 2016

MAWBY, Robin Gareth

Active
L.C.P.House, KingswinfordDY6 7NA
Born January 1971
Director
Appointed 01 Jan 2018

MCHUGH, Jamie Brian

Active
L.C.P.House, KingswinfordDY6 7NA
Born May 1974
Director
Appointed 02 Jan 2025

TOMAZOS, Anthony

Active
L.C.P.House, KingswinfordDY6 7NA
Born January 1968
Director
Appointed 31 Mar 2002

DIAMOND, Julian Adam

Resigned
L.C.P.House, KingswinfordDY6 7NA
Secretary
Appointed 24 Jul 2020
Resigned 30 Apr 2022

MASSEY, Stephen John

Resigned
L.C.P.House, KingswinfordDY6 7NA
Secretary
Appointed 12 Jul 1996
Resigned 31 Jan 2016

MILEHAM, Edward Hal

Resigned
L.C.P.House, KingswinfordDY6 7NA
Secretary
Appointed 31 Jan 2016
Resigned 24 Jul 2020

TRANTER, Christopher Winsley

Resigned
L.C.P.House, KingswinfordDY6 7NA
Secretary
Appointed 31 Jan 2016
Resigned 31 Jan 2016

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Jun 1996
Resigned 12 Jul 1996

BURGESS, Nicholas John

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born June 1955
Director
Appointed 16 Aug 2017
Resigned 31 Mar 2021

CAMPBELL, David Alexander Duncan

Resigned
2 Castlenau Gardens, LondonSW13 9DU
Born February 1945
Director
Appointed 17 Mar 1997
Resigned 07 Apr 1997

CHANDRIS, Anthony Michael

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born June 1987
Director
Appointed 31 Mar 2013
Resigned 31 Mar 2013

CHANDRIS, John Demetrius

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born April 1950
Director
Appointed 07 Nov 1996
Resigned 31 Mar 2016

CHANDRIS, Michael Demetrius

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born December 1951
Director
Appointed 07 Nov 1996
Resigned 31 Mar 2016

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Born September 1957
Director
Appointed 12 Jul 1996
Resigned 11 Mar 1997

DIAMOND, Julian Adam

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born November 1972
Director
Appointed 28 Jul 2017
Resigned 30 Apr 2022

FEATHERSTONE, Steven

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born September 1958
Director
Appointed 24 Jan 2013
Resigned 16 Aug 2017

HOPKINS, Dorothy Margaret

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born January 1948
Director
Appointed 05 Aug 1996
Resigned 01 Jan 2013

HORGAN, Robert

Resigned
32 Bishops Road, WelwynAL6 0NW
Born May 1930
Director
Appointed 05 Aug 1996
Resigned 31 Mar 2002

MACDONALD-HALL, Caspar

Resigned
School Farm, RomseySO51 0JH
Born December 1950
Director
Appointed 16 Aug 1996
Resigned 11 Mar 1997

MASSEY, Stephen John

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born November 1951
Director
Appointed 12 Jul 1996
Resigned 31 Jan 2016

MILEHAM, Edward Hal

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born April 1969
Director
Appointed 31 Jan 2016
Resigned 24 Jul 2020

RODDIS, John Howard

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born August 1966
Director
Appointed 05 Sept 2019
Resigned 05 Sept 2019

TOMAZOS, Emmanuel Anthony

Resigned
52 Berkeley Court, LondonNW1 5NB
Born November 1938
Director
Appointed 07 Nov 1996
Resigned 17 Jun 1998

TRANTER, Christopher Winsley

Resigned
L.C.P.House, KingswinfordDY6 7NA
Born October 1957
Director
Appointed 31 Jan 2016
Resigned 31 Jan 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Jun 1996
Resigned 12 Jul 1996

Persons with significant control

1

First Avenue, KingswinfordDY6 7NA

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

203

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
21 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
6 February 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
288288
Legacy
9 September 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
14 August 1996
288288
Legacy
8 August 1996
88(2)R88(2)R
Legacy
8 August 1996
225Change of Accounting Reference Date
Legacy
25 July 1996
287Change of Registered Office
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Memorandum Articles
25 July 1996
MEM/ARTSMEM/ARTS
Resolution
25 July 1996
RESOLUTIONSResolutions
Incorporation Company
25 June 1996
NEWINCIncorporation