Background WavePink WaveYellow Wave

LOCKSBRIDGE CAPITAL LIMITED (07821184)

LOCKSBRIDGE CAPITAL LIMITED (07821184) is an active UK company. incorporated on 24 October 2011. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOCKSBRIDGE CAPITAL LIMITED has been registered for 14 years. Current directors include SHEIKH, Akbar, SHEIKH, Yusuf Rashid.

Company Number
07821184
Status
active
Type
ltd
Incorporated
24 October 2011
Age
14 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHEIKH, Akbar, SHEIKH, Yusuf Rashid
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKSBRIDGE CAPITAL LIMITED

LOCKSBRIDGE CAPITAL LIMITED is an active company incorporated on 24 October 2011 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOCKSBRIDGE CAPITAL LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07821184

LTD Company

Age

14 Years

Incorporated 24 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

METROPOLITAN HOUSE (POTTERS BAR) LIMITED
From: 2 July 2012To: 12 September 2013
METROPOLITAN HOUSE INVESTMENTS LIMITED
From: 24 October 2011To: 2 July 2012
Contact
Address

Parkview House Ground Floor 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House Darkes Lane Potters Bar EN6 1AG England
From: 25 January 2020To: 9 July 2025
7th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 24 October 2011To: 25 January 2020
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Sept 13
Director Left
Jan 20
Director Left
Apr 20
Funding Round
Jun 20
Director Joined
Jun 20
Funding Round
Sept 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHEIKH, Akbar

Active
Astons Road, NorthwoodHA6 2LB
Born May 1989
Director
Appointed 24 Oct 2011

SHEIKH, Yusuf Rashid

Active
Ground Floor, UxbridgeUB8 1UX
Born December 1992
Director
Appointed 15 Jun 2020

DAVIES, Matthew

Resigned
Darkes Lane, Potters BarEN6 1AG
Born March 1970
Director
Appointed 13 Sept 2013
Resigned 12 Nov 2019

DUFTON, Gareth Norman

Resigned
Darkes Lane, Potters BarEN6 1AG
Born January 1976
Director
Appointed 24 Oct 2011
Resigned 24 Apr 2020

Persons with significant control

1

Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
8 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
24 October 2011
NEWINCIncorporation