Background WavePink WaveYellow Wave

MARTIN LOCKYEAR CONTRACTING LTD (04350563)

MARTIN LOCKYEAR CONTRACTING LTD (04350563) is an active UK company. incorporated on 10 January 2002. with registered office in Luton. The company operates in the Construction sector, engaged in development of building projects. MARTIN LOCKYEAR CONTRACTING LTD has been registered for 24 years. Current directors include BEATTIE, Aaron James, LOCKYEAR, Martin James.

Company Number
04350563
Status
active
Type
ltd
Incorporated
10 January 2002
Age
24 years
Address
5 Imperial Court, Luton, LU4 8FE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEATTIE, Aaron James, LOCKYEAR, Martin James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN LOCKYEAR CONTRACTING LTD

MARTIN LOCKYEAR CONTRACTING LTD is an active company incorporated on 10 January 2002 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in development of building projects. MARTIN LOCKYEAR CONTRACTING LTD was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04350563

LTD Company

Age

24 Years

Incorporated 10 January 2002

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

5 Imperial Court Laporte Way Luton, LU4 8FE,

Previous Addresses

85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN
From: 5 March 2015To: 27 May 2025
Petre House Petre Street Sheffield S4 8LJ
From: 13 February 2013To: 5 March 2015
19-20 Petre House Petre Street Sheffield S4 8LJ
From: 7 July 2010To: 13 February 2013
320 Petre Street Sheffield South Yorkshire S4 8LU
From: 10 January 2002To: 7 July 2010
Timeline

5 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Nov 16
Loan Cleared
Nov 22
Director Joined
Apr 24
Funding Round
Oct 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEATTIE, Aaron James

Active
Laporte Way, LutonLU4 8FE
Born September 1986
Director
Appointed 15 Apr 2024

LOCKYEAR, Martin James

Active
Laporte Way, LutonLU4 8FE
Born November 1972
Director
Appointed 20 Jan 2002

LOCKYEAR, Gillian Frances

Resigned
2 Fulbourne Close, LutonLU4 9PW
Secretary
Appointed 20 Jan 2002
Resigned 20 Aug 2004

LOCKYEAR, Richard

Resigned
35a Wood End Road, BedfordMK43 9BB
Secretary
Appointed 20 Aug 2004
Resigned 11 Nov 2022

LOGICPLAN LTD

Resigned
320 Petre Street, SheffieldS4 8LU
Corporate secretary
Appointed 10 Jan 2002
Resigned 17 Dec 2002

LOCKYEAR, Gillian Frances

Resigned
2 Fulbourne Close, LutonLU4 9PW
Born April 1945
Director
Appointed 20 Jan 2002
Resigned 20 Aug 2004

LOCKYEAR, Richard

Resigned
35a Wood End Road, BedfordMK43 9BB
Born June 1946
Director
Appointed 20 Jan 2002
Resigned 11 Nov 2016

WINTER, Albert Edward Cornelius

Resigned
320 Petre Street, SheffieldS4 8LU
Born April 1944
Director
Appointed 10 Jan 2002
Resigned 17 Dec 2002

Persons with significant control

1

Mr Martin James Lockyear

Active
Laporte Way, LutonLU4 8FE
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
3 August 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Incorporation Company
10 January 2002
NEWINCIncorporation