LOCK SOURCING LTD

Register to unlock more data on OkredoRegister

LOCK SOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07480392

Incorporation date

31/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2010)
dot icon17/02/2026
Change of details for Mr Tanguy Rohou as a person with significant control on 2025-07-09
dot icon17/02/2026
Director's details changed for Mr Tanguy Mael Rohou on 2025-07-09
dot icon17/02/2026
Change of details for Mr Tanguy Rohou as a person with significant control on 2026-02-17
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon23/05/2023
Registered office address changed from Hurlingham Studios Suite 010 Ranelagh Gardens London SW6 3PA to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-23
dot icon03/11/2022
Memorandum and Articles of Association
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon29/06/2022
Notification of Tanguy Rohou as a person with significant control on 2016-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon21/12/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon21/12/2020
Amended total exemption small company accounts made up to 2014-12-31
dot icon21/12/2020
Amended total exemption small company accounts made up to 2011-12-31
dot icon21/12/2020
Amended total exemption small company accounts made up to 2012-12-31
dot icon21/12/2020
Amended total exemption full accounts made up to 2016-12-31
dot icon21/12/2020
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/12/2020
Amended total exemption small company accounts made up to 2013-12-31
dot icon21/12/2020
Amended total exemption full accounts made up to 2017-12-31
dot icon01/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon24/01/2020
Termination of appointment of David James Louis Wilson as a director on 2020-01-17
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon09/10/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon09/02/2018
Notification of David Holding-Parsons as a person with significant control on 2016-04-06
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Cyrille Jacques Allain as a director on 2015-03-25
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/09/2014
Registered office address changed from 27 Hill Street London W1J 5LP to Hurlingham Studios Suite 010 Ranelagh Gardens London SW6 3PA on 2014-09-23
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Appointment of Mr Tanguy Mael Rohou as a director
dot icon17/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Holding - Parsons, David Thomas Crispin
Director
31/12/2010 - Present
2
Rohou, Tanguy Mael, Director
Director
19/07/2012 - Present
3

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

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 SOURCING LTD

LOCK SOURCING LTD is an(a) Active company incorporated on 31/12/2010 with the registered office located at London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 SOURCING LTD?

toggle

LOCK SOURCING LTD is currently Active. It was registered on 31/12/2010 .

Where is LOCK SOURCING LTD located?

toggle

LOCK SOURCING LTD is registered at London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does LOCK SOURCING LTD do?

toggle

LOCK SOURCING LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LOCK SOURCING LTD?

toggle

The latest filing was on 17/02/2026: Change of details for Mr Tanguy Rohou as a person with significant control on 2025-07-09.