A1 LOCKSMITHS (BERKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

A1 LOCKSMITHS (BERKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750350

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon16/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Director's details changed for Mr Peter John Lawrence on 2024-07-31
dot icon30/10/2024
Change of details for Mr Peter John Lawrence as a person with significant control on 2024-07-31
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Change of details for Mr Peter John Lawrence as a person with significant control on 2023-06-28
dot icon18/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Change of details for Mr Patrick Lawrence as a person with significant control on 2020-09-21
dot icon21/09/2020
Director's details changed for Mr Patrick Lawrence on 2020-09-21
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Secretary's details changed for Patrick Lawrence on 2017-10-01
dot icon08/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon08/04/2018
Change of details for Mr Peter John Lawrence as a person with significant control on 2017-10-01
dot icon08/04/2018
Director's details changed for Mr Peter John Lawrence on 2017-10-01
dot icon08/04/2018
Change of details for Mr Patrick Lawrence as a person with significant control on 2017-10-01
dot icon08/04/2018
Director's details changed for Mr Patrick Lawrence on 2017-10-01
dot icon08/04/2018
Change of details for Mr Patrick Lawrence as a person with significant control on 2017-10-01
dot icon08/04/2018
Director's details changed for Mr Patrick Lawrence on 2017-10-01
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/10/2017
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2017-10-01
dot icon04/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon03/05/2017
Director's details changed for Mr Peter John Lawrence on 2017-01-01
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon21/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon20/04/2016
Director's details changed for Mr Patrick Lawrence on 2015-12-21
dot icon20/04/2016
Director's details changed for Mr Peter John Lawrence on 2015-12-21
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon22/04/2014
Appointment of Mr Patrick Lawrence as a director
dot icon19/04/2014
Termination of appointment of Robert Lawrence as a director
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr Peter John Lawrence on 2013-03-13
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon20/04/2012
Director's details changed for Mr Peter John Lawrence on 2011-06-10
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr Peter John Lawrence on 2010-12-01
dot icon01/04/2011
Secretary's details changed for Patrick Lawrence on 2010-12-01
dot icon01/04/2011
Director's details changed for Mr Robert Anthony Lawrence on 2010-12-01
dot icon01/04/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 2010-05-13
dot icon22/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Peter John Lawrence on 2009-11-03
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Appointment of Mr Robert Anthony Lawrence as a director
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/04/2008
Return made up to 21/03/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon24/04/2007
Return made up to 21/03/07; full list of members
dot icon13/03/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon08/05/2006
Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/05/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon21/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
30.72K
-
0.00
26.93K
-
2022
4
21.17K
-
0.00
16.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Patrick
Director
01/01/2014 - Present
-
Lawrence, Peter John
Director
21/03/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A1 LOCKSMITHS (BERKSHIRE) LIMITED

A1 LOCKSMITHS (BERKSHIRE) LIMITED is an(a) Active company incorporated on 21/03/2006 with the registered office located at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 LOCKSMITHS (BERKSHIRE) LIMITED?

toggle

A1 LOCKSMITHS (BERKSHIRE) LIMITED is currently Active. It was registered on 21/03/2006 .

Where is A1 LOCKSMITHS (BERKSHIRE) LIMITED located?

toggle

A1 LOCKSMITHS (BERKSHIRE) LIMITED is registered at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY.

What does A1 LOCKSMITHS (BERKSHIRE) LIMITED do?

toggle

A1 LOCKSMITHS (BERKSHIRE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A1 LOCKSMITHS (BERKSHIRE) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-21 with updates.