Background WavePink WaveYellow Wave

LOCKSIDE ASSET MANAGEMENT LIMITED (06000749)

LOCKSIDE ASSET MANAGEMENT LIMITED (06000749) is an active UK company. incorporated on 16 November 2006. with registered office in Riversway. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOCKSIDE ASSET MANAGEMENT LIMITED has been registered for 19 years. Current directors include LYONS, Simon Andrew, MCLAUGHLIN, Owen Gerard.

Company Number
06000749
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
4 Lockside Office Park, Riversway, PR2 2YS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LYONS, Simon Andrew, MCLAUGHLIN, Owen Gerard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKSIDE ASSET MANAGEMENT LIMITED

LOCKSIDE ASSET MANAGEMENT LIMITED is an active company incorporated on 16 November 2006 with the registered office located in Riversway. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOCKSIDE ASSET MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06000749

LTD Company

Age

19 Years

Incorporated 16 November 2006

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 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ERRIGAL (STOKE) LIMITED
From: 16 November 2006To: 19 July 2013
Contact
Address

4 Lockside Office Park Lockside Road Riversway, PR2 2YS,

Timeline

8 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOWDS, Justine

Active
27 St. Pauls Avenue, Lytham St. AnnesFY8 1ED
Secretary
Appointed 18 Jul 2008

LYONS, Simon Andrew

Active
Lockside Office Park, RiverswayPR2 2YS
Born May 1971
Director
Appointed 26 Nov 2014

MCLAUGHLIN, Owen Gerard

Active
Lockside Office Park, RiverswayPR2 2YS
Born August 1959
Director
Appointed 18 Nov 2014

SAVIN, William John Patrick

Resigned
28 Priory Road, WilmslowSK9 5PR
Secretary
Appointed 28 Nov 2006
Resigned 18 Jul 2008

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 16 Nov 2006
Resigned 28 Nov 2006

DOWDS, Justine

Resigned
Lockside Office Park, RiverswayPR2 2YS
Born July 1974
Director
Appointed 18 Nov 2013
Resigned 26 Nov 2014

NICKSON, Robert Stanley

Resigned
1 Rose Cottage, PrestonPR3 0AQ
Born April 1939
Director
Appointed 28 Nov 2006
Resigned 18 Jul 2013

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 16 Nov 2006
Resigned 28 Nov 2006

ERRIGAL DEVELOPMENTS LIMITED

Resigned
Lockside Office Park, PrestonPR2 2YS
Corporate director
Appointed 18 Jul 2013
Resigned 26 Nov 2014

Persons with significant control

1

Mr Owen Gerard Mclaughlin

Active
Lockside Office Park, RiverswayPR2 2YS
Born August 1959

Nature of Control

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

Filing History

59

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Corporate Director Company With Name
3 October 2013
AP02Appointment of Corporate Director
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
353353
Legacy
18 November 2008
190190
Legacy
18 November 2008
287Change of Registered Office
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Incorporation Company
16 November 2006
NEWINCIncorporation