Background WavePink WaveYellow Wave

LOCKMEAD (UK) LTD (08941342)

LOCKMEAD (UK) LTD (08941342) is an active UK company. incorporated on 17 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LOCKMEAD (UK) LTD has been registered for 12 years. Current directors include HEILPERN, Aron, SPITZER, Mark.

Company Number
08941342
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
153b Clapton Common, London, E5 9AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEILPERN, Aron, SPITZER, Mark
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKMEAD (UK) LTD

LOCKMEAD (UK) LTD is an active company incorporated on 17 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LOCKMEAD (UK) LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08941342

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

153b Clapton Common London, E5 9AE,

Previous Addresses

, 153a Clapton Common, London, E5 9AE
From: 17 March 2014To: 31 October 2022
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Director Joined
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Nov 20
Director Joined
Feb 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEILPERN, Aron

Active
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 01 May 2014

SPITZER, Mark

Active
Clapton Common, LondonE5 9AE
Born October 1982
Director
Appointed 07 Feb 2023

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 17 Mar 2014
Resigned 17 Mar 2014

Persons with significant control

1

Mr Aron Heilpern

Active
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
31 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed
9 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Incorporation Company
17 March 2014
NEWINCIncorporation