Background WavePink WaveYellow Wave

LOCKSIDE MANAGEMENT SERVICES (PRESTON) LTD (05028386)

LOCKSIDE MANAGEMENT SERVICES (PRESTON) LTD (05028386) is an active UK company. incorporated on 28 January 2004. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOCKSIDE MANAGEMENT SERVICES (PRESTON) LTD has been registered for 22 years. Current directors include VALENTINE, Stephen William, WOOLLEY, Barry Thomas.

Company Number
05028386
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
2 Ferry Road Office Park Ferry Road, Preston, PR2 2YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
VALENTINE, Stephen William, WOOLLEY, Barry Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKSIDE MANAGEMENT SERVICES (PRESTON) LTD

LOCKSIDE MANAGEMENT SERVICES (PRESTON) LTD is an active company incorporated on 28 January 2004 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOCKSIDE MANAGEMENT SERVICES (PRESTON) LTD was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05028386

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

2 Ferry Road Office Park Ferry Road Riversway Preston, PR2 2YH,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jan 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

VALENTINE, Stephen William

Active
Ferry Road, PrestonPR2 2YH
Secretary
Appointed 27 Jul 2006

VALENTINE, Stephen William

Active
Ferry Road, PrestonPR2 2YH
Born October 1957
Director
Appointed 05 Jun 2009

WOOLLEY, Barry Thomas

Active
Ferry Road, PrestonPR2 2YH
Born August 1947
Director
Appointed 21 May 2009

LYONS, Simon Andrew

Resigned
13 B Little Poulton Lane, Poulton Le FyldeFY6 7ET
Secretary
Appointed 28 Jan 2004
Resigned 27 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 28 Jan 2004

LANSOM, Sean Lawrence

Resigned
140 Warton Street, Lytham St AnnesFY8 5EZ
Born August 1970
Director
Appointed 28 May 2004
Resigned 21 May 2009

LYONS, Simon Andrew

Resigned
13 B Little Poulton Lane, Poulton Le FyldeFY6 7ET
Born May 1971
Director
Appointed 28 Jan 2004
Resigned 27 Jul 2006

NICKSON, Robert Stanley

Resigned
1 Rose Cottage, PrestonPR3 0AQ
Born April 1939
Director
Appointed 28 Jan 2004
Resigned 27 May 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jan 2004
Resigned 28 Jan 2004
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
88(2)R88(2)R
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation