Background WavePink WaveYellow Wave

LOCK-KEEPER'S REACH MANAGEMENT LIMITED (04188998)

LOCK-KEEPER'S REACH MANAGEMENT LIMITED (04188998) is an active UK company. incorporated on 28 March 2001. with registered office in Alvechurch. The company operates in the Real Estate Activities sector, engaged in residents property management. LOCK-KEEPER'S REACH MANAGEMENT LIMITED has been registered for 25 years. Current directors include SHEPHERD, Roger David Lea, Director.

Company Number
04188998
Status
active
Type
ltd
Incorporated
28 March 2001
Age
25 years
Address
5 Lock Keepers Reach, Alvechurch, B48 7RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHEPHERD, Roger David Lea, Director
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCK-KEEPER'S REACH MANAGEMENT LIMITED

LOCK-KEEPER'S REACH MANAGEMENT LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Alvechurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOCK-KEEPER'S REACH MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04188998

LTD Company

Age

25 Years

Incorporated 28 March 2001

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

5 Lock Keepers Reach Alvechurch, B48 7RF,

Previous Addresses

5 Lock Keepers Reach Alvechurch Worcestershire B48 7PN
From: 26 January 2010To: 7 December 2011
3 Lock Keepers Reach Withybed Green Alvechurch Worcestershire B48 7RF
From: 28 March 2001To: 26 January 2010
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STRACHAN, Brenda

Active
Withybed Lane, BirminghamB48 7RF
Secretary
Appointed 11 Nov 2019

SHEPHERD, Roger David Lea, Director

Active
5 Lock Keepers Reach, AlvechurchB48 7RF
Born March 1959
Director
Appointed 23 Aug 2004

CRAWFORD, Ian Robert

Resigned
1 Fielden Row, WorcesterWR4 0NL
Secretary
Appointed 28 Mar 2001
Resigned 24 Apr 2002

GUNTER, Hazel Mary

Resigned
Lock Keepers Reach, Withybed Lane, BirminghamB48 7RF
Secretary
Appointed 03 May 2014
Resigned 06 May 2019

KNIGHT, Jane Elizabeth

Resigned
6 Lock Keepers Reach, AlvechurchB48 7RF
Secretary
Appointed 23 Aug 2004
Resigned 03 Jan 2014

SHEPHERD, Jennifer Jane

Resigned
Lock Keepers Reach, AlvechurchB48 7RF
Secretary
Appointed 04 Jan 2014
Resigned 02 May 2014

THORPE, David

Resigned
4 Lock Keepers Reach, Withaybed GreenB48 7RF
Secretary
Appointed 24 Apr 2002
Resigned 23 Aug 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Mar 2001
Resigned 28 Mar 2001

DAVIS, Russell Michael John

Resigned
3 Lock Keepers, Withybed GreenB48 7RF
Born December 1970
Director
Appointed 24 Apr 2002
Resigned 01 Jun 2002

DODD, Steven Peter

Resigned
116 Lady Byron Lane, SolihullB93 9BA
Born June 1971
Director
Appointed 28 Mar 2001
Resigned 24 Apr 2002

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Mar 2001
Resigned 28 Mar 2001
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Secretary Company With Name
4 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
88(2)R88(2)R
Legacy
25 June 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
22 June 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Gazette Notice Compulsary
15 June 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
15 May 2002
287Change of Registered Office
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
287Change of Registered Office
Incorporation Company
28 March 2001
NEWINCIncorporation