Background WavePink WaveYellow Wave

LOCKDOWN MEDICAL LIMITED (06567678)

LOCKDOWN MEDICAL LIMITED (06567678) is an active UK company. incorporated on 16 April 2008. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. LOCKDOWN MEDICAL LIMITED has been registered for 17 years. Current directors include ELLIS, Mark.

Company Number
06567678
Status
active
Type
ltd
Incorporated
16 April 2008
Age
17 years
Address
16 The Oaks Clews Road, Redditch, B98 7ST
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ELLIS, Mark
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKDOWN MEDICAL LIMITED

LOCKDOWN MEDICAL LIMITED is an active company incorporated on 16 April 2008 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. LOCKDOWN MEDICAL LIMITED was registered 17 years ago.(SIC: 32500)

Status

active

Active since 17 years ago

Company No

06567678

LTD Company

Age

17 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2027
Period: 1 July 2025 - 26 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MANDACO 569 LIMITED
From: 16 April 2008To: 1 April 2014
MANDACO 569 LIMITED LIMITED
From: 16 April 2008To: 16 April 2008
Contact
Address

16 The Oaks Clews Road Redditch, B98 7ST,

Timeline

10 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 10
Loan Secured
Apr 21
Director Joined
Apr 22
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Owner Exit
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ELLIS, Mark

Active
Clews Road, RedditchB98 7ST
Born September 1953
Director
Appointed 21 Mar 2025

TURNER, Robert William

Resigned
Clews Road, RedditchB98 7ST
Secretary
Appointed 16 Apr 2013
Resigned 20 Feb 2017

WHITELEY, David Alan

Resigned
Ffynon Pantrhosla, BridgendCF32 0EU
Secretary
Appointed 01 Aug 2008
Resigned 16 Apr 2013

ACUITY SECRETARIES LIMITED

Resigned
Cowbridge Road East, CardiffCF11 9AB
Corporate secretary
Appointed 16 Apr 2008
Resigned 01 Aug 2008

BURR, Steven David

Resigned
Clews Road, RedditchB98 7ST
Born December 1960
Director
Appointed 13 Feb 2025
Resigned 30 Jun 2025

FENNELL, Anthony James

Resigned
55 Oakham Close, RedditchB98 7YG
Born July 1967
Director
Appointed 01 Aug 2008
Resigned 17 Aug 2010

HULL, Andrew Terence

Resigned
The Oaks, RedditchB98 7ST
Born April 1957
Director
Appointed 15 Aug 2008
Resigned 09 May 2024

RYAN, Rebecca Louise

Resigned
Clews Road, RedditchB98 7ST
Born August 1972
Director
Appointed 06 Apr 2022
Resigned 31 Mar 2025

M AND A NOMINEES LIMITED

Resigned
Cowbridge Road East, CardiffCF11 9AB
Corporate director
Appointed 16 Apr 2008
Resigned 01 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Hcr Las, Ross-On-WyeHR9 7US

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 May 2024

Mr Andrew Terence Hull

Ceased
Clews Road, RedditchB98 7ST
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

71

Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Move Registers To Registered Office Company
30 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
24 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Move Registers To Sail Company
16 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Incorporation Company
16 April 2008
NEWINCIncorporation