LOCK GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOCK GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664468

Incorporation date

20/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1991)
dot icon23/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/01/2026
Confirmation statement made on 2025-11-20 with updates
dot icon10/10/2025
Termination of appointment of Ian Pringle Hodkinson as a director on 2025-04-28
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/02/2025
Termination of appointment of Ann Connell as a director on 2025-01-22
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon09/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon09/03/2020
Secretary's details changed for Homestead Consultancy Services Limited on 2020-03-09
dot icon17/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon16/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon27/11/2017
Second filing of Confirmation Statement dated 20/11/2016
dot icon19/10/2017
Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2017-10-19
dot icon28/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon25/03/2015
Director's details changed for Richard Anthony Sharman on 2015-03-25
dot icon25/03/2015
Director's details changed for Ian Pringle Hodkinson on 2015-03-25
dot icon26/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon03/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon27/11/2013
Appointment of Homestead Consultancy Services Limited as a secretary on 2013-10-01
dot icon27/11/2013
Registered office address changed from 7 Navigation House Navigation Way Blackburn Lancashire BB1 1EF on 2013-11-27
dot icon27/11/2013
Termination of appointment of Richard Anthony Sharman as a secretary on 2013-10-01
dot icon20/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon05/07/2010
Appointment of Ann Connell as a director
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Ian Pringle Hodkinson on 2009-11-30
dot icon30/11/2009
Director's details changed for Richard Anthony Sharman on 2009-11-30
dot icon05/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon05/12/2008
Return made up to 20/11/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/12/2007
Return made up to 20/11/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon29/11/2006
Return made up to 20/11/06; full list of members
dot icon21/12/2005
Return made up to 20/11/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
New secretary appointed
dot icon26/08/2005
Director resigned
dot icon03/03/2005
Secretary resigned;director resigned
dot icon03/03/2005
New director appointed
dot icon28/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/11/2004
Return made up to 20/11/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon12/12/2003
Return made up to 20/11/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon27/11/2002
Return made up to 20/11/02; full list of members
dot icon27/11/2002
New director appointed
dot icon27/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/11/2001
Return made up to 20/11/01; full list of members
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New secretary appointed;new director appointed
dot icon22/05/2001
Registered office changed on 22/05/01 from: 7 navigation house navigation way blackburn BB1 1EF
dot icon01/03/2001
Return made up to 20/11/00; full list of members
dot icon01/03/2001
Return made up to 20/11/99; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-09-30
dot icon17/01/2000
Accounts for a small company made up to 1999-09-30
dot icon11/06/1999
Full accounts made up to 1998-09-30
dot icon19/01/1999
New director appointed
dot icon21/12/1998
Return made up to 20/11/98; change of members
dot icon11/09/1998
Registered office changed on 11/09/98 from: 9 navigation house navigation way blackburn lancashire BB1 1EF
dot icon30/01/1998
Full accounts made up to 1997-09-30
dot icon28/11/1997
Return made up to 20/11/97; full list of members
dot icon27/02/1997
Full accounts made up to 1996-09-30
dot icon18/02/1997
Return made up to 20/11/96; full list of members
dot icon24/07/1996
New director appointed
dot icon19/01/1996
Accounts for a small company made up to 1995-09-30
dot icon15/11/1995
Return made up to 20/11/95; no change of members
dot icon25/09/1995
Full accounts made up to 1994-09-30
dot icon25/09/1995
Full accounts made up to 1993-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 20/11/94; no change of members
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1994
Director resigned;new director appointed
dot icon23/06/1994
Registered office changed on 23/06/94 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN
dot icon22/12/1993
Return made up to 20/11/93; full list of members
dot icon25/11/1993
Registered office changed on 25/11/93 from: renown house berry street eccles manchester M30 7DF
dot icon29/08/1993
Amended accounts made up to 1992-09-30
dot icon12/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1992
Return made up to 20/11/92; full list of members
dot icon07/11/1992
Accounts for a dormant company made up to 1992-09-30
dot icon07/11/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Accounting reference date notified as 30/09
dot icon25/11/1991
Secretary resigned
dot icon20/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£225.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
225.00
-
0.00
225.00
-
2022
-
225.00
-
0.00
225.00
-
2022
-
225.00
-
0.00
225.00
-

Employees

2022

Employees

-

Net Assets(GBP)

225.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marren, Kevin John
Director
20/11/1991 - 19/05/1994
78
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1991 - 20/11/1991
99600
Hodkinson, Ian Pringle
Secretary
03/03/1994 - 10/05/2001
-
Bleasdale, Wendy
Director
23/02/2005 - 25/08/2005
9
Topham, Charles Richard
Director
19/04/1993 - 19/05/1994
73

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

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 LOCK GATE MANAGEMENT COMPANY LIMITED

LOCK GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/1991 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. 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 LOCK GATE MANAGEMENT COMPANY LIMITED?

toggle

LOCK GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/1991 .

Where is LOCK GATE MANAGEMENT COMPANY LIMITED located?

toggle

LOCK GATE MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does LOCK GATE MANAGEMENT COMPANY LIMITED do?

toggle

LOCK GATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOCK GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-09-30.