Background WavePink WaveYellow Wave

LOCKTON ASSETS LIMITED (12137506)

LOCKTON ASSETS LIMITED (12137506) is an active UK company. incorporated on 5 August 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOCKTON ASSETS LIMITED has been registered for 6 years. Current directors include BOURNE, Miles Barrington Charles, HAVERS, Nicholas Paul.

Company Number
12137506
Status
active
Type
ltd
Incorporated
5 August 2019
Age
6 years
Address
The St. Botolph Building, London, EC3A 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOURNE, Miles Barrington Charles, HAVERS, Nicholas Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKTON ASSETS LIMITED

LOCKTON ASSETS LIMITED is an active company incorporated on 5 August 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOCKTON ASSETS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12137506

LTD Company

Age

6 Years

Incorporated 5 August 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

The St. Botolph Building 138 Houndsditch London, EC3A 7AG,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JEFFS, Sarah

Active
138 Houndsditch, LondonEC3A 7AG
Secretary
Appointed 05 Aug 2019

BOURNE, Miles Barrington Charles

Active
138 Houndsditch, LondonEC3A 7AG
Born February 1978
Director
Appointed 29 Apr 2024

HAVERS, Nicholas Paul

Active
138 Houndsditch, LondonEC3A 7AG
Born May 1979
Director
Appointed 27 Aug 2025

MONKHOUSE, Andrew Laurence

Resigned
138 Houndsditch, LondonEC3A 7AG
Born September 1966
Director
Appointed 05 Aug 2019
Resigned 31 Jul 2025

NIMMO, Neil Keith

Resigned
138 Houndsditch, LondonEC3A 7AG
Born January 1961
Director
Appointed 05 Aug 2019
Resigned 30 Apr 2024

Persons with significant control

1

Ligs Limited

Active
138 Houndsditch, LondonEC3A 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2019
NEWINCIncorporation