Background WavePink WaveYellow Wave

LOCKWOOD & RANN INVESTMENTS LIMITED (07067191)

LOCKWOOD & RANN INVESTMENTS LIMITED (07067191) is an active UK company. incorporated on 5 November 2009. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. LOCKWOOD & RANN INVESTMENTS LIMITED has been registered for 16 years. Current directors include TURNER, Lucy, WEBSTER, Timothy Edward.

Company Number
07067191
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
5 Kelso Place, Bath, BA1 3AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TURNER, Lucy, WEBSTER, Timothy Edward
SIC Codes
68209, 69202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKWOOD & RANN INVESTMENTS LIMITED

LOCKWOOD & RANN INVESTMENTS LIMITED is an active company incorporated on 5 November 2009 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. LOCKWOOD & RANN INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68209, 69202, 70229)

Status

active

Active since 16 years ago

Company No

07067191

LTD Company

Age

16 Years

Incorporated 5 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

5 Kelso Place Upper Bristol Road Bath, BA1 3AU,

Previous Addresses

5 5 Kelso Place Upper Bristol Road Bath BA1 3AU England
From: 5 November 2025To: 5 November 2025
The Barns Bourton Hill Bourton-on-the-Water Cheltenham GL54 2LF England
From: 5 November 2025To: 5 November 2025
5 Kelso Place Upper Bristol Road Bath BA1 3AU
From: 8 April 2015To: 5 November 2025
4 Kelso Place Upper Bristol Road Bath BA1 3AU
From: 1 July 2010To: 8 April 2015
Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
From: 5 November 2009To: 1 July 2010
Timeline

13 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Loan Secured
Aug 14
Loan Secured
Jan 16
Loan Secured
May 16
Loan Secured
Sept 16
Funding Round
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Oct 21
Owner Exit
Oct 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

TURNER, Lucy

Active
Bourton Hill, CheltenhamGL54 2LF
Born September 1975
Director
Appointed 05 Nov 2009

WEBSTER, Timothy Edward

Active
Church Street, BristolBS39 7LG
Born October 1973
Director
Appointed 05 Nov 2009

Persons with significant control

4

2 Active
2 Ceased

Jack's Rainbow Limited

Active
Bourton Hill, CheltenhamGL54 2LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2021
5 Kelso Place, BathBA1 3AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2021

Mrs Lucy O'Neill

Ceased
Kelso Place, BathBA1 3AU
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 19 Oct 2021

Mr Timothy Edward Webster

Ceased
Kelso Place, BathBA1 3AU
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

70

Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Memorandum Articles
9 July 2021
MAMA
Capital Variation Of Rights Attached To Shares
9 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 April 2017
MAMA
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Resolution
27 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Legacy
23 March 2011
MG01MG01
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2009
NEWINCIncorporation