Background WavePink WaveYellow Wave

LOCKED ESCAPE ROOMS LTD (11884405)

LOCKED ESCAPE ROOMS LTD (11884405) is an active UK company. incorporated on 15 March 2019. with registered office in Kington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LOCKED ESCAPE ROOMS LTD has been registered for 7 years. Current directors include CARR, Joshua Peter George.

Company Number
11884405
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CARR, Joshua Peter George
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKED ESCAPE ROOMS LTD

LOCKED ESCAPE ROOMS LTD is an active company incorporated on 15 March 2019 with the registered office located in Kington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LOCKED ESCAPE ROOMS LTD was registered 7 years ago.(SIC: 93290)

Status

active

Active since 7 years ago

Company No

11884405

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

12 Broadwalk Dunstable LU5 4RH England
From: 29 September 2019To: 9 March 2026
85 Wolseley Drive Dunstable LU6 1FH United Kingdom
From: 15 March 2019To: 29 September 2019
Timeline

4 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Sept 25
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CARR, Joshua Peter George

Active
Bridge Street, KingtonHR5 3DJ
Born October 1993
Director
Appointed 15 Mar 2019

KOYES, Shahed Ahmed, Mr.

Resigned
Broadwalk, DunstableLU5 4RH
Born December 1980
Director
Appointed 15 Mar 2019
Resigned 02 Sept 2025

PALMER, Oliver

Resigned
Bridge Street, KingtonHR5 3DJ
Born February 1983
Director
Appointed 15 Mar 2019
Resigned 25 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Oliver Palmer

Ceased
Broadwalk, DunstableLU5 4RH
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2019
Ceased 31 May 2024

Mr Joshua Peter George Carr

Active
Bridge Street, KingtonHR5 3DJ
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2019
LutonLU4 8JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

23

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
2 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2019
AD01Change of Registered Office Address
Incorporation Company
15 March 2019
NEWINCIncorporation