LOCKCODE LIMITED

Register to unlock more data on OkredoRegister

LOCKCODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05078345

Incorporation date

19/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

840 Ibis Court Centre Park, Warrington, Cheshire WA1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon16/02/2026
Application to strike the company off the register
dot icon22/10/2025
Micro company accounts made up to 2025-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-09-30
dot icon01/07/2024
Director's details changed for Mrs Samantha Jacqueline Sanderson on 2024-07-01
dot icon01/07/2024
Change of details for Mrs Samantha Jacqueline Sanderson as a person with significant control on 2024-07-01
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/04/2024
Change of details for Mrs Samantha Jacqueline Sanderson as a person with significant control on 2024-04-26
dot icon30/04/2024
Director's details changed for Mrs Samantha Jacqueline Sanderson on 2024-04-26
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon20/10/2023
Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-20
dot icon18/05/2023
Micro company accounts made up to 2022-09-30
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon05/05/2022
Micro company accounts made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon02/04/2020
Change of details for Mrs Samantha Jacqueline Sanderson as a person with significant control on 2020-04-01
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon29/01/2018
Micro company accounts made up to 2017-09-30
dot icon02/11/2017
Amended total exemption full accounts made up to 2015-09-30
dot icon02/11/2017
Amended micro company accounts made up to 2016-09-30
dot icon30/06/2017
Director's details changed
dot icon23/05/2017
Micro company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon08/09/2016
Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA England to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 2016-09-08
dot icon30/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon14/03/2016
Registered office address changed from Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA on 2016-03-14
dot icon01/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon12/11/2014
Registered office address changed from 79 Merton Court the Strand Brighton Marina Brighton BN2 5XZ to Second Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2014-11-12
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon31/03/2014
Termination of appointment of James Sanderson as a secretary
dot icon01/10/2013
Director's details changed for Mrs Samantha Sanderson on 2013-10-01
dot icon24/09/2013
Registered office address changed from Flat 1 Treetops the Mount Caversham Reading RG4 7RE England on 2013-09-24
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mrs Samantha Jacqueline Sanderson on 2012-09-30
dot icon22/02/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Registered office address changed from 52 Merton Court the Strand Brighton Sussex BN2 5XZ on 2012-10-16
dot icon12/04/2012
Appointment of Mr James Thomas Charles Sanderson as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon11/04/2012
Director's details changed for Samantha Jacqueline Sanderson on 2012-04-11
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon10/06/2011
Termination of appointment of John Taylor as a secretary
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon31/03/2010
Director's details changed for Samantha Jacqueline Sanderson on 2010-03-31
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 19/03/09; full list of members
dot icon04/04/2009
Director's change of particulars / samantha sanderson / 21/02/2009
dot icon04/04/2009
Registered office changed on 04/04/2009 from 37 westdene drive brighton BN1 5HE
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 19/03/08; full list of members
dot icon25/07/2008
Director's change of particulars / samantha sanderson / 21/06/2008
dot icon25/07/2008
Registered office changed on 25/07/2008 from 28 byemead emersons green bristol BS16 7DL
dot icon21/09/2007
Return made up to 19/03/07; no change of members
dot icon21/09/2007
New secretary appointed
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2007
Director's particulars changed
dot icon11/03/2007
Registered office changed on 11/03/07 from: 164 robin way chipping sodbury south gloucestershire BS37 6JT
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 19/03/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 19/03/05; full list of members
dot icon28/04/2004
Registered office changed on 28/04/04 from: lyon house 160-166 borough high street london SE1 1JR
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Registered office changed on 27/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon19/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.69K
-
0.00
-
-
2022
1
25.85K
-
0.00
-
-
2022
1
25.85K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

25.85K £Ascended4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Nominee Secretary
19/03/2004 - 19/03/2004
1441
3RD OPTION (SECRETARIES) LIMITED
Corporate Secretary
19/03/2004 - 17/08/2007
246
Sanderson, Samantha Jacqueline
Director
19/03/2004 - Present
-
A.C. DIRECTORS LIMITED
Nominee Director
19/03/2004 - 19/03/2004
41
Taylor, John Crispin
Secretary
17/08/2007 - 01/01/2011
-

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 LOCKCODE LIMITED

LOCKCODE LIMITED is an(a) Active company incorporated on 19/03/2004 with the registered office located at 840 Ibis Court Centre Park, Warrington, Cheshire WA1 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCKCODE LIMITED?

toggle

LOCKCODE LIMITED is currently Active. It was registered on 19/03/2004 .

Where is LOCKCODE LIMITED located?

toggle

LOCKCODE LIMITED is registered at 840 Ibis Court Centre Park, Warrington, Cheshire WA1 1RL.

What does LOCKCODE LIMITED do?

toggle

LOCKCODE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does LOCKCODE LIMITED have?

toggle

LOCKCODE LIMITED had 1 employees in 2022.

What is the latest filing for LOCKCODE LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.