Background WavePink WaveYellow Wave

MY LOCKUP (HOLDINGS) LIMITED (04316573)

MY LOCKUP (HOLDINGS) LIMITED (04316573) is an active UK company. incorporated on 5 November 2001. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MY LOCKUP (HOLDINGS) LIMITED has been registered for 24 years. Current directors include AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin and 2 others.

Company Number
04316573
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
Storebox House Worsley Road, Bolton, BL4 9LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AMELN, Carl August, CRAWFORD, Nicholas Ian, HARTMANN, Ann Kristin, HOYDAL, Lasse, RAGUNATHER, Surendra
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY LOCKUP (HOLDINGS) LIMITED

MY LOCKUP (HOLDINGS) LIMITED is an active company incorporated on 5 November 2001 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MY LOCKUP (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04316573

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MY LOCKUP LIMITED
From: 30 September 2013To: 27 July 2018
LECAFLOR HOLDINGS LIMITED
From: 5 April 2002To: 30 September 2013
JGWCO 189 LIMITED
From: 5 November 2001To: 5 April 2002
Contact
Address

Storebox House Worsley Road Farnworth Bolton, BL4 9LU,

Previous Addresses

Unitb Allanbrooke Industrial Park Station Road Topcliffe Thirsk North Yorkshire YO7 3SE
From: 5 November 2001To: 19 July 2024
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 10
New Owner
Oct 19
Director Joined
Jan 20
Loan Secured
Jun 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jul 24
Loan Cleared
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AMELN, Carl August

Active
Worsley Road, BoltonBL4 9LU
Born October 1967
Director
Appointed 16 Jul 2024

CRAWFORD, Nicholas Ian

Active
Worsley Road, BoltonBL4 9LU
Born November 1987
Director
Appointed 16 Jul 2024

HARTMANN, Ann Kristin

Active
Worsley Road, BoltonBL4 9LU
Born February 1988
Director
Appointed 12 Dec 2025

HOYDAL, Lasse

Active
Worsley Road, BoltonBL4 9LU
Born June 1968
Director
Appointed 16 Jul 2024

RAGUNATHER, Surendra

Active
Worsley Road, BoltonBL4 9LU
Born November 1968
Director
Appointed 16 Jul 2024

DOYLE, Kevin John

Resigned
Worsley Road, BoltonBL4 9LU
Secretary
Appointed 09 Apr 2009
Resigned 16 Jul 2024

HAITHWAITE, Stephanie Elizabeth

Resigned
40 Sackville Street, SkiptonBD23 2PS
Nominee secretary
Appointed 05 Nov 2001
Resigned 28 Mar 2002

WAINWRIGHT, Aline

Resigned
Denholme 41 Scatcherd Lane, LeedsLS27 0JN
Secretary
Appointed 28 Mar 2002
Resigned 09 Apr 2009

LECAFLOR LTD

Resigned
Station Road, TopcliffeYO7 3SE
Corporate secretary
Appointed 09 Apr 2009
Resigned 09 Apr 2009

DOYLE, James William

Resigned
Banks Farm, YorkYO61 3PS
Born March 1947
Director
Appointed 28 Mar 2002
Resigned 08 Jan 2003

DOYLE, Kevin John

Resigned
Unitb Allanbrooke Industrial, ThirskYO7 3SE
Born October 1956
Director
Appointed 28 Mar 2002
Resigned 16 Jul 2024

EDWARDS, William Ryan

Resigned
Worsley Road, BoltonBL4 9LU
Born April 1979
Director
Appointed 16 Jul 2024
Resigned 12 Dec 2025

SLADE, Timothy

Resigned
West Buckland, KingsbridgeTQ7 3AG
Born June 1965
Director
Appointed 10 Jan 2020
Resigned 16 Jul 2024

WAINWRIGHT, Aline

Resigned
Denholme 41 Scatcherd Lane, LeedsLS27 0JN
Born December 1952
Director
Appointed 28 Mar 2002
Resigned 09 Apr 2009

JOHN GORDON WALTON & CO NOMINEES LIMITED

Resigned
Yorkshire House, LeedsLS1 5ST
Corporate nominee director
Appointed 05 Nov 2001
Resigned 28 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Beauchamp Court, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2024

Mr Timothy Slade

Ceased
Worsley Road, BoltonBL4 9LU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019
Ceased 16 Jul 2024

Mr Kevin John Doyle

Ceased
Chemin De La Chaux 28, Villars Sur Ollons
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2016
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
17 October 2024
AA01Change of Accounting Reference Date
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Resolution
27 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 October 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
353353
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
14 April 2003
225Change of Accounting Reference Date
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
287Change of Registered Office
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
88(3)88(3)
Legacy
8 May 2002
88(2)R88(2)R
Memorandum Articles
5 May 2002
MEM/ARTSMEM/ARTS
Resolution
5 May 2002
RESOLUTIONSResolutions
Resolution
5 May 2002
RESOLUTIONSResolutions
Resolution
5 May 2002
RESOLUTIONSResolutions
Legacy
5 May 2002
123Notice of Increase in Nominal Capital
Legacy
29 April 2002
325325
Legacy
29 April 2002
353353
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
287Change of Registered Office
Legacy
29 April 2002
225Change of Accounting Reference Date
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2001
NEWINCIncorporation