Background WavePink WaveYellow Wave

LOCKTILE LTD (06961006)

LOCKTILE LTD (06961006) is an active UK company. incorporated on 14 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOCKTILE LTD has been registered for 16 years. Current directors include LEW, Malka Hadasa.

Company Number
06961006
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 years
Address
6 Moresby Road, London, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Malka Hadasa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKTILE LTD

LOCKTILE LTD is an active company incorporated on 14 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOCKTILE LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06961006

LTD Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 29/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 April 2027
Period: 1 August 2025 - 29 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

LOGICBEST LTD
From: 14 July 2009To: 30 July 2009
Contact
Address

6 Moresby Road London, E5 9LF,

Timeline

2 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEW, Shlomo

Active
Moresby Road, LondonE5 9LF
Secretary
Appointed 16 Jul 2009

LEW, Malka Hadasa

Active
Moresby Road, LondonE5 9LF
Born November 1954
Director
Appointed 16 Jul 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 14 Jul 2009
Resigned 23 Jul 2009

Persons with significant control

1

Mrs Malka Hadasa Lew

Active
Moresby Road, LondonE5 9LF
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
22 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
287Change of Registered Office
Incorporation Company
14 July 2009
NEWINCIncorporation