LOCK STAR LOCKSMITHS LIMITED

Register to unlock more data on OkredoRegister

LOCK STAR LOCKSMITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08311913

Incorporation date

29/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2a St. Stephens Road, Selly Oak, Birmingham B29 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon23/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/11/2025
Micro company accounts made up to 2024-11-30
dot icon01/03/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/11/2024
Micro company accounts made up to 2023-11-30
dot icon07/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/02/2024
Registered office address changed from 76a Edgware Way Edgware HA8 8JS England to 2a St. Stephens Road Selly Oak Birmingham B29 7RP on 2024-02-14
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/02/2023
Registered office address changed from 1 Lexington Close Borehamwood WD6 1XA England to 76a Edgware Way Edgware HA8 8JS on 2023-02-05
dot icon18/07/2022
Micro company accounts made up to 2021-11-30
dot icon17/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-11-30
dot icon07/02/2021
Previous accounting period extended from 2020-11-22 to 2020-11-30
dot icon07/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon19/11/2020
Micro company accounts made up to 2019-11-29
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon29/10/2019
Micro company accounts made up to 2018-11-22
dot icon14/08/2019
Previous accounting period shortened from 2018-11-23 to 2018-11-22
dot icon09/01/2019
Appointment of Mr Samuel Kenneth Freedman as a secretary on 2018-01-09
dot icon01/01/2019
Micro company accounts made up to 2017-11-23
dot icon13/12/2018
Termination of appointment of Karin Malol as a director on 2018-12-12
dot icon13/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon13/11/2018
Termination of appointment of Samuel Kenneth Freedman as a secretary on 2018-11-10
dot icon24/10/2018
Appointment of Mr Samuel Kenneth Freedman as a secretary on 2018-10-23
dot icon10/10/2018
Previous accounting period shortened from 2017-11-24 to 2017-11-23
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon10/08/2018
Previous accounting period shortened from 2017-11-25 to 2017-11-24
dot icon26/07/2018
Termination of appointment of Samuel Kenneth Freedman as a secretary on 2018-07-21
dot icon25/07/2018
Appointment of Mr Samuel Kenneth Freedman as a secretary on 2018-07-19
dot icon12/02/2018
Micro company accounts made up to 2016-11-26
dot icon01/02/2018
Previous accounting period shortened from 2017-11-26 to 2017-11-25
dot icon14/11/2017
Previous accounting period shortened from 2016-11-27 to 2016-11-26
dot icon14/11/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon22/08/2017
Registered office address changed from 7 Ascot Close Elstree Herts WD6 3JH to 1 Lexington Close Borehamwood WD6 1XA on 2017-08-22
dot icon22/08/2017
Previous accounting period shortened from 2016-11-28 to 2016-11-27
dot icon13/02/2017
Appointment of Mrs Karin Malol as a director on 2017-02-10
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/12/2016
Micro company accounts made up to 2015-11-28
dot icon25/10/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon01/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon04/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-03
dot icon13/12/2012
Appointment of Nadav Hofman as a director
dot icon03/12/2012
Termination of appointment of Graham Cowan as a director
dot icon29/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.43K
-
0.00
-
-
2022
0
15.23K
-
0.00
42.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
29/11/2012 - 29/11/2012
7050
Nadav Hofman
Director
03/12/2012 - Present
1
Freedman, Samuel Kenneth
Secretary
09/01/2018 - Present
-

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 STAR LOCKSMITHS LIMITED

LOCK STAR LOCKSMITHS LIMITED is an(a) Active company incorporated on 29/11/2012 with the registered office located at 2a St. Stephens Road, Selly Oak, Birmingham B29 7RP. 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 STAR LOCKSMITHS LIMITED?

toggle

LOCK STAR LOCKSMITHS LIMITED is currently Active. It was registered on 29/11/2012 .

Where is LOCK STAR LOCKSMITHS LIMITED located?

toggle

LOCK STAR LOCKSMITHS LIMITED is registered at 2a St. Stephens Road, Selly Oak, Birmingham B29 7RP.

What does LOCK STAR LOCKSMITHS LIMITED do?

toggle

LOCK STAR LOCKSMITHS 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.

What is the latest filing for LOCK STAR LOCKSMITHS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-31 with no updates.