Background WavePink WaveYellow Wave

LOCKINGTON LIMITED (04410744)

LOCKINGTON LIMITED (04410744) is an active UK company. incorporated on 8 April 2002. with registered office in Liskeard. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LOCKINGTON LIMITED has been registered for 24 years. Current directors include RANDALL, Gary Robert, RANDALL, Tina Ann.

Company Number
04410744
Status
active
Type
ltd
Incorporated
8 April 2002
Age
24 years
Address
Prydis Accounts Limited, Liskeard, PL14 6AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RANDALL, Gary Robert, RANDALL, Tina Ann
SIC Codes
41100, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKINGTON LIMITED

LOCKINGTON LIMITED is an active company incorporated on 8 April 2002 with the registered office located in Liskeard. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LOCKINGTON LIMITED was registered 24 years ago.(SIC: 41100, 94120)

Status

active

Active since 24 years ago

Company No

04410744

LTD Company

Age

24 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Prydis Accounts Limited The Parade Liskeard, PL14 6AF,

Previous Addresses

Ward Randall Chartered Accountants the Parade Liskeard Cornwall PL14 6AF
From: 8 April 2002To: 24 March 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RANDALL, Gary Robert

Active
The Parade, LiskeardPL14 6AF
Secretary
Appointed 08 Apr 2002

RANDALL, Gary Robert

Active
The Parade, LiskeardPL14 6AF
Born July 1966
Director
Appointed 08 Apr 2002

RANDALL, Tina Ann

Active
The Parade, LiskeardPL14 6AF
Born April 1967
Director
Appointed 06 Nov 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 08 Apr 2002
Resigned 08 Apr 2002

COLES, Michael

Resigned
Colvase, LooePL13 1QA
Born June 1964
Director
Appointed 08 Apr 2002
Resigned 06 Nov 2005

HUSSELL, Paul Alisdair James

Resigned
28 Thorn Park, PlymouthPL3 4TE
Born November 1962
Director
Appointed 30 Apr 2003
Resigned 06 Nov 2005

OLIVER, Kevin Lewis

Resigned
50 Thorn Park, PlymouthPL3 4TF
Born December 1960
Director
Appointed 08 Apr 2002
Resigned 06 Nov 2005

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 08 Apr 2002
Resigned 08 Apr 2002

Persons with significant control

1

Rilla Mill, CallingtonPL17 7NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Legacy
9 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
5 September 2003
225Change of Accounting Reference Date
Legacy
11 July 2003
287Change of Registered Office
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
287Change of Registered Office
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Incorporation Company
8 April 2002
NEWINCIncorporation