DAVID LOCK ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DAVID LOCK ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02422692

Incorporation date

14/09/1989

Size

Full

Contacts

Registered address

Registered address

50 North Thirteenth Street, Milton Keynes, Buckinghamshire MK9 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1989)
dot icon13/10/2025
Cancellation of shares. Statement of capital on 2025-09-18
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon04/07/2025
Full accounts made up to 2024-10-31
dot icon24/06/2025
Satisfaction of charge 3 in full
dot icon23/06/2025
Satisfaction of charge 4 in full
dot icon23/06/2025
Satisfaction of charge 1 in full
dot icon24/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon30/08/2024
Cancellation of shares. Statement of capital on 2024-07-29
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon30/07/2024
Full accounts made up to 2023-10-31
dot icon15/03/2024
Termination of appointment of Heather Jane Masterman Pugh as a director on 2024-03-02
dot icon11/12/2023
Termination of appointment of Nicholas Edwin Freer as a director on 2023-12-01
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon07/08/2023
Full accounts made up to 2022-10-31
dot icon03/07/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon02/02/2022
Appointment of Mrs Heather Jane Masterman Pugh as a director on 2022-01-28
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon27/08/2021
Director's details changed for Mr Robert Mark Purton on 2021-08-27
dot icon23/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon29/07/2021
Full accounts made up to 2020-10-31
dot icon24/05/2021
Cancellation of shares. Statement of capital on 2021-04-30
dot icon04/05/2021
Termination of appointment of Duncan Chadwick as a director on 2021-04-30
dot icon21/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon05/08/2020
Full accounts made up to 2019-10-31
dot icon09/06/2020
Cancellation of shares. Statement of capital on 2020-05-01
dot icon14/01/2020
Cancellation of shares. Statement of capital on 2020-01-08
dot icon14/10/2019
Termination of appointment of William Ross Cousins as a director on 2019-10-01
dot icon04/10/2019
Second filing of Confirmation Statement dated 14/09/2019
dot icon16/09/2019
14/09/19 Statement of Capital gbp 800014.00
dot icon27/08/2019
Cancellation of shares. Statement of capital on 2019-07-19
dot icon29/07/2019
Notification of Andrew Martin Wintersgill as a person with significant control on 2019-07-19
dot icon29/07/2019
Appointment of Mr Richard Arwel Owen as a director on 2019-07-19
dot icon29/07/2019
Termination of appointment of David Arthur Keene as a director on 2019-07-15
dot icon29/07/2019
Cessation of David Arthur Keene as a person with significant control on 2019-07-19
dot icon03/07/2019
Termination of appointment of Nicholas Edwin Freer as a secretary on 2019-07-01
dot icon03/07/2019
Appointment of Mrs Debra Ann Hayhurst as a secretary on 2019-07-01
dot icon20/05/2019
Full accounts made up to 2018-10-31
dot icon27/09/2018
Cancellation of shares. Statement of capital on 2017-11-03
dot icon27/09/2018
Cancellation of shares. Statement of capital on 2018-06-07
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon18/06/2018
Full accounts made up to 2017-10-31
dot icon21/09/2017
Notification of Heather Jane Masterman Pugh as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of David Arthur Keene as a person with significant control on 2016-04-06
dot icon21/09/2017
Cessation of David Lock Associates Trust as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Simon Collier as a person with significant control on 2016-04-06
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon06/06/2017
Appointment of Mr Duncan Chadwick as a director on 2017-06-01
dot icon03/05/2017
Full accounts made up to 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon28/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-14
dot icon28/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-09-14
dot icon28/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-09-14
dot icon11/03/2016
Accounts for a medium company made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon28/09/2015
Termination of appointment of Lawrence Louis Revill as a director on 2015-08-10
dot icon28/09/2015
Termination of appointment of Lawrence Louis Revill as a secretary on 2014-11-10
dot icon19/03/2015
Accounts for a medium company made up to 2014-10-31
dot icon10/11/2014
Appointment of Mr Nicholas Edwin Freer as a secretary on 2014-11-01
dot icon10/11/2014
Appointment of Mr Nicholas Edwin Freer as a director on 2014-11-01
dot icon10/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon10/04/2014
Accounts for a medium company made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon31/07/2013
Termination of appointment of David Lock as a director
dot icon11/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-14
dot icon15/03/2013
Accounts for a medium company made up to 2012-10-31
dot icon05/02/2013
Appointment of Mrs Julia Ann Foster as a director
dot icon04/02/2013
Appointment of Mr Robert Mark Purton as a director
dot icon01/02/2013
Termination of appointment of Heather Pugh as a director
dot icon01/02/2013
Termination of appointment of Nicholas Freer as a director
dot icon06/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon13/03/2012
Accounts for a medium company made up to 2011-10-31
dot icon13/02/2012
Appointment of Mrs Joanne Cave as a director
dot icon04/01/2012
Appointment of Mr Lawrence Louis Revill as a secretary
dot icon04/01/2012
Termination of appointment of Gerard Scrase as a secretary
dot icon04/01/2012
Termination of appointment of Gerard Scrase as a director
dot icon04/01/2012
Termination of appointment of Patricia Willoughby as a director
dot icon05/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon19/09/2011
Change of share class name or designation
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon19/09/2011
Resolutions
dot icon12/04/2011
Termination of appointment of James Urwin as a director
dot icon12/04/2011
Termination of appointment of Andrew Hiorns as a director
dot icon12/04/2011
Termination of appointment of Julia Foster as a director
dot icon14/02/2011
Accounts for a medium company made up to 2010-10-31
dot icon08/11/2010
Appointment of Mr Gerard John Scrase as a director
dot icon29/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon29/09/2010
Director's details changed for Heather Jane Masterman Pugh on 2010-09-14
dot icon29/09/2010
Director's details changed for David Keene on 2010-09-14
dot icon29/09/2010
Director's details changed for Mr William Ross Cousins on 2010-09-14
dot icon29/09/2010
Director's details changed for Nicholas Freer on 2010-09-14
dot icon29/09/2010
Director's details changed for David Peter Lock on 2010-09-14
dot icon29/09/2010
Director's details changed for Julia Ann Foster on 2010-09-14
dot icon29/09/2010
Director's details changed for Andrew Bryan Hiorns on 2010-09-14
dot icon28/09/2010
Director's details changed for Patricia Mary Josephine Willoughby on 2010-09-14
dot icon28/09/2010
Director's details changed for James Christopher Urwin on 2010-09-14
dot icon28/09/2010
Director's details changed for Lawrence Louis Revill on 2010-09-14
dot icon28/09/2010
Secretary's details changed for Mr Gerard John Scrase on 2010-09-14
dot icon15/04/2010
Miscellaneous
dot icon09/04/2010
Accounts for a medium company made up to 2009-10-31
dot icon09/04/2010
Auditor's resignation
dot icon02/12/2009
Secretary's details changed for Mr Gerard John Scrase on 2009-11-01
dot icon02/12/2009
Termination of appointment of Kenneth Baker as a director
dot icon08/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon13/07/2009
Accounts for a medium company made up to 2008-10-31
dot icon26/09/2008
Return made up to 14/09/08; full list of members
dot icon26/09/2008
Location of debenture register
dot icon26/09/2008
Registered office changed on 26/09/2008 from, 50 north thirteenth street, central milton keynes, bucks, MK9 3BP
dot icon26/09/2008
Location of register of members
dot icon26/09/2008
Secretary's change of particulars / gerard scrase / 01/09/2008
dot icon22/04/2008
Resolutions
dot icon31/03/2008
Accounts for a medium company made up to 2007-10-31
dot icon16/11/2007
Return made up to 14/09/07; full list of members
dot icon30/10/2007
New secretary appointed
dot icon08/03/2007
Accounts for a medium company made up to 2006-10-31
dot icon14/02/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Secretary resigned
dot icon07/12/2006
Particulars of mortgage/charge
dot icon06/10/2006
Return made up to 14/09/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-10-31
dot icon13/02/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon24/10/2005
Return made up to 14/09/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon01/04/2005
Accounts for a medium company made up to 2004-10-31
dot icon11/10/2004
Return made up to 14/09/04; full list of members
dot icon05/07/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon04/03/2004
Accounts for a medium company made up to 2003-10-31
dot icon22/09/2003
Return made up to 14/09/03; full list of members
dot icon31/03/2003
Full accounts made up to 2002-10-31
dot icon16/10/2002
Return made up to 14/09/02; change of members
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon04/03/2002
Full accounts made up to 2001-10-31
dot icon19/09/2001
Return made up to 14/09/01; full list of members
dot icon11/07/2001
New director appointed
dot icon20/02/2001
Full accounts made up to 2000-10-31
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Return made up to 14/09/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-10-31
dot icon13/10/1999
Return made up to 14/09/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-10-31
dot icon12/10/1998
Return made up to 14/09/98; no change of members
dot icon30/07/1998
Particulars of mortgage/charge
dot icon08/01/1998
Full accounts made up to 1997-10-31
dot icon27/10/1997
Return made up to 14/09/97; full list of members
dot icon14/03/1997
Full accounts made up to 1996-10-31
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
Return made up to 14/09/96; full list of members
dot icon19/12/1995
Full accounts made up to 1995-10-31
dot icon06/11/1995
Return made up to 14/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-10-31
dot icon30/11/1994
Return made up to 14/09/94; change of members
dot icon28/06/1994
Accounts for a small company made up to 1993-10-31
dot icon17/05/1994
Ad 25/03/94--------- £ si 900@1=900 £ ic 100/1000
dot icon17/05/1994
Resolutions
dot icon16/11/1993
Return made up to 14/09/93; no change of members
dot icon10/05/1993
Full accounts made up to 1992-10-31
dot icon19/11/1992
Particulars of mortgage/charge
dot icon19/10/1992
Return made up to 14/09/92; full list of members
dot icon22/07/1992
Accounts for a small company made up to 1991-10-31
dot icon30/04/1992
Particulars of mortgage/charge
dot icon18/09/1991
Return made up to 14/09/91; full list of members
dot icon28/08/1991
Ad 29/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/1991
Accounts for a small company made up to 1990-10-31
dot icon13/11/1989
Memorandum and Articles of Association
dot icon19/10/1989
Resolutions
dot icon16/10/1989
Certificate of change of name
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Nc inc already adjusted
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Certificate of change of name
dot icon09/10/1989
Registered office changed on 09/10/89 from: aquis court, 31 fishpool street, st albans, herts AL3 4RF
dot icon09/10/1989
Secretary resigned;new secretary appointed
dot icon09/10/1989
Director resigned;new director appointed
dot icon09/10/1989
Accounting reference date notified as 31/10
dot icon14/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Heather Jane Masterman Pugh
Director
28/01/2022 - 02/03/2024
2
Willoughby, Patricia Mary Josephine
Director
28/02/1996 - 31/12/2011
3
Freer, Nicholas Edwin
Director
01/11/2014 - 01/12/2023
2
Cave, Joanne
Director
01/02/2012 - Present
1
Foster, Julia Ann
Director
01/02/2013 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID LOCK ASSOCIATES LIMITED

DAVID LOCK ASSOCIATES LIMITED is an(a) Active company incorporated on 14/09/1989 with the registered office located at 50 North Thirteenth Street, Milton Keynes, Buckinghamshire MK9 3BP. There are currently 4 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 DAVID LOCK ASSOCIATES LIMITED?

toggle

DAVID LOCK ASSOCIATES LIMITED is currently Active. It was registered on 14/09/1989 .

Where is DAVID LOCK ASSOCIATES LIMITED located?

toggle

DAVID LOCK ASSOCIATES LIMITED is registered at 50 North Thirteenth Street, Milton Keynes, Buckinghamshire MK9 3BP.

What does DAVID LOCK ASSOCIATES LIMITED do?

toggle

DAVID LOCK ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVID LOCK ASSOCIATES LIMITED?

toggle

The latest filing was on 13/10/2025: Cancellation of shares. Statement of capital on 2025-09-18.