ASSOCIATED LOCKS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED LOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06333942

Incorporation date

06/08/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

8th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2007)
dot icon29/08/2025
Final Gazette dissolved following liquidation
dot icon29/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2024
Liquidators' statement of receipts and payments to 2023-12-05
dot icon29/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Removal of liquidator by court order
dot icon17/12/2022
Statement of affairs
dot icon17/12/2022
Registered office address changed from Suite 1 Point North Park Plaza Heath Hayes Cannock WS12 2DE England to 8th Floor One Temple Row Birmingham B2 5LG on 2022-12-17
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon17/12/2022
Resolutions
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon11/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon27/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/03/2020
Registered office address changed from 314/315F the Big Peg Vyse Street Hockley Birmingham B18 6nd England to Suite 1 Point North Park Plaza Heath Hayes Cannock WS12 2DE on 2020-03-18
dot icon10/03/2020
Registration of charge 063339420003, created on 2020-02-28
dot icon21/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-10-31
dot icon28/09/2018
Satisfaction of charge 063339420001 in full
dot icon28/09/2018
Registration of charge 063339420002, created on 2018-09-27
dot icon20/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/05/2017
Registration of charge 063339420001, created on 2017-05-17
dot icon26/08/2016
Registered office address changed from 10B Sun Street Waltham Abbey Essex EN9 1EE to 314/315F the Big Peg Vyse Street Hockley Birmingham B18 6nd on 2016-08-26
dot icon26/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Registered office address changed from 68 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG to 10B Sun Street Waltham Abbey Essex EN9 1EE on 2015-05-12
dot icon12/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Johanna Harris-Dunn as a secretary on 2014-07-08
dot icon21/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon24/08/2010
Registered office address changed from 68 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom on 2010-08-24
dot icon24/08/2010
Director's details changed for Jaimie Stewart Redmond Dunn on 2009-11-01
dot icon24/08/2010
Secretary's details changed for Mrs Johanna Harris-Dunn on 2009-11-01
dot icon24/08/2010
Registered office address changed from 54 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom on 2010-08-24
dot icon10/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/10/2009
Registered office address changed from 9 Oak Tree Close Hertford Heath Hertfordshire SG13 7RG on 2009-10-07
dot icon26/08/2009
Return made up to 06/08/09; full list of members
dot icon25/08/2009
Ad 01/08/09\gbp si 8@1=8\gbp ic 2/10\
dot icon22/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/09/2008
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon22/08/2008
Return made up to 06/08/08; full list of members
dot icon21/08/2008
Ad 06/08/07\gbp si 2@1=2\gbp ic 2/4\
dot icon25/04/2008
Secretary appointed mrs johanna harris-dunn
dot icon25/04/2008
Appointment terminated secretary t j newman & co LIMITED
dot icon31/03/2008
Registered office changed on 31/03/2008 from five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS
dot icon02/10/2007
New secretary appointed
dot icon01/10/2007
New director appointed
dot icon28/09/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,764.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
06/08/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.54K
-
0.00
3.76K
-
2021
3
45.54K
-
0.00
3.76K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

45.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
06/08/2007 - 06/08/2007
2555
Harris-Dunn, Johanna
Secretary
25/04/2008 - 08/07/2014
-
Theydon Nominees Limited
Director
06/08/2007 - 06/08/2007
246
T J NEWMAN & CO LIMITED
Corporate Secretary
06/08/2007 - 25/04/2008
8
Dunn, Jaimie Stewart Redmond
Director
06/08/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASSOCIATED LOCKS LIMITED

ASSOCIATED LOCKS LIMITED is an(a) Dissolved company incorporated on 06/08/2007 with the registered office located at 8th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED LOCKS LIMITED?

toggle

ASSOCIATED LOCKS LIMITED is currently Dissolved. It was registered on 06/08/2007 and dissolved on 29/08/2025.

Where is ASSOCIATED LOCKS LIMITED located?

toggle

ASSOCIATED LOCKS LIMITED is registered at 8th Floor One Temple Row, Birmingham B2 5LG.

What does ASSOCIATED LOCKS LIMITED do?

toggle

ASSOCIATED LOCKS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASSOCIATED LOCKS LIMITED have?

toggle

ASSOCIATED LOCKS LIMITED had 3 employees in 2021.

What is the latest filing for ASSOCIATED LOCKS LIMITED?

toggle

The latest filing was on 29/08/2025: Final Gazette dissolved following liquidation.