LOCKSET LIMITED

Register to unlock more data on OkredoRegister

LOCKSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02375533

Incorporation date

25/04/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1989)
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Solvency Statement dated 12/02/26
dot icon13/02/2026
Statement by Directors
dot icon13/02/2026
Statement of capital on 2026-02-13
dot icon11/02/2026
Appointment of Mr Stephen Paul Sadler as a director on 2026-02-11
dot icon14/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/10/2025
Termination of appointment of Edward Richard Clement as a director on 2025-10-10
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon03/02/2025
Director's details changed for Mrs Catherine Elinor Fleming on 2024-11-03
dot icon04/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/05/2024
Appointment of Mr Edward Richard Clement as a director on 2024-05-17
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon05/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/11/2023
Termination of appointment of Stuart James Le Tissier as a director on 2023-11-28
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/05/2022
Appointment of Mr Stuart James Le Tissier as a director on 2022-05-23
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon01/02/2022
Full accounts made up to 2021-03-31
dot icon22/01/2022
-
dot icon22/01/2022
-
dot icon21/01/2022
Clarification GUARANTEE2 was removed from the public register on 25/02/2022 as it was extra-statutory information
dot icon21/01/2022
Clarification AREEMENT2 was removed from the public register on 25/02/2022 because it was extra-statutory.
dot icon12/01/2022
-
dot icon12/01/2022
-
dot icon12/01/2022
Clarification GUARANTEE2 was removed from the public register on 14/03/2022 because it was extra-statutory information.
dot icon12/01/2022
Clarification AGREEMENT2 was removed from the public register on 14/03/2022 because it was extra-statutory information.
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon06/02/2020
Termination of appointment of James Ross Hiley as a director on 2020-02-03
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/09/2019
Change of details for Mdl Marinas Group Limited as a person with significant control on 2019-09-23
dot icon23/09/2019
Registered office address changed from Outlook House School Lane Hamble Point, Hamble Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 2019-09-23
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon14/03/2019
Termination of appointment of Robert Daniel George Grant as a director on 2019-02-18
dot icon18/02/2019
Appointment of Mr James Ross Hiley as a director on 2019-02-18
dot icon11/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon18/04/2018
Appointment of Mr Robert Grant as a director on 2018-04-16
dot icon18/04/2018
Termination of appointment of Edward Richard Iliffe as a director on 2018-04-16
dot icon25/01/2018
Termination of appointment of Johann Lesley Robinson as a director on 2018-01-19
dot icon18/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/05/2017
Director's details changed for Mrs Johann Lesley Robinson on 2017-04-12
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2016
Termination of appointment of Annabel Louise Pearce as a director on 2016-10-06
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon24/06/2016
Director's details changed for Annabel Louise Pearce on 2016-06-24
dot icon07/01/2016
Director's details changed for Annabel Louise Boreham on 2015-12-16
dot icon15/12/2015
Accounts made up to 2015-03-31
dot icon12/11/2015
Appointment of Mrs Johann Lesley Robinson as a director on 2015-11-10
dot icon05/10/2015
Termination of appointment of Eamonn Feeney as a director on 2015-09-30
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Clive Campbell Holmes as a secretary on 2015-05-21
dot icon22/05/2015
Appointment of Mrs Catherine Elinor Fleming as a director on 2015-05-21
dot icon22/05/2015
Appointment of Catherine Elinor Fleming as a secretary on 2015-05-21
dot icon22/05/2015
Termination of appointment of Clive Campbell Holmes as a director on 2015-05-21
dot icon02/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
dot icon17/12/2014
Accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon04/09/2014
Director's details changed for Hon Edward Richard Iliffe on 2014-08-05
dot icon03/09/2014
Director's details changed for Clive Campbell Holmes on 2010-01-12
dot icon03/09/2014
Secretary's details changed for Clive Campbell Holmes on 2010-01-12
dot icon11/11/2013
Director's details changed for Mr Eamonn Feeney on 2013-10-31
dot icon07/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon16/07/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
Appointment of Annabel Louise Boreham as a director on 2013-06-20
dot icon10/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon23/08/2012
Accounts made up to 2011-12-31
dot icon19/06/2012
Appointment of The Right Honourable Edward Richard Iliffe as a director on 2012-06-19
dot icon26/09/2011
Accounts made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of Andrew Cornish as a director
dot icon11/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon13/06/2011
Appointment of Eamonn Feeney as a director
dot icon31/03/2011
Termination of appointment of Alan Chater as a director
dot icon08/11/2010
Appointment of Andrew John Cornish as a director
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Anthony Keeler as a director
dot icon17/03/2010
Resolutions
dot icon13/01/2010
Director's details changed for Clive Campbell Holmes on 2009-12-04
dot icon12/01/2010
Secretary's details changed for Clive Campbell Holmes on 2009-12-04
dot icon12/01/2010
Director's details changed for Alan Malcolm Chater on 2009-12-04
dot icon12/01/2010
Director's details changed for Anthony John Keeler on 2010-01-11
dot icon08/12/2009
Director's details changed for Clive Campbell Holmes on 2009-12-04
dot icon08/12/2009
Secretary's details changed for Clive Campbell Holmes on 2009-12-04
dot icon07/12/2009
Director's details changed for Alan Malcolm Chater on 2009-12-04
dot icon07/12/2009
Director's details changed for Anthony John Keeler on 2009-12-04
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 06/08/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 06/08/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 06/08/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon11/08/2006
Return made up to 06/08/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 06/08/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 06/08/04; full list of members
dot icon29/03/2004
Resolutions
dot icon26/03/2004
Particulars of mortgage/charge
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon09/08/2003
Return made up to 06/08/03; full list of members
dot icon06/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon02/06/2003
Accounts made up to 2002-12-31
dot icon18/04/2003
New secretary appointed
dot icon15/04/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon27/11/2002
Director resigned
dot icon21/11/2002
Director's particulars changed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 06/08/02; full list of members
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
New director appointed
dot icon29/08/2001
Return made up to 06/08/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
New director appointed
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Return made up to 06/08/00; full list of members
dot icon27/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 06/08/99; no change of members
dot icon17/08/1998
Return made up to 06/08/98; no change of members
dot icon16/02/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon05/02/1998
Return made up to 06/08/97; full list of members; amend
dot icon05/02/1998
Return made up to 06/08/96; full list of members; amend
dot icon05/02/1998
Return made up to 06/08/95; full list of members; amend
dot icon05/02/1998
Return made up to 06/08/94; full list of members; amend
dot icon05/02/1998
Return made up to 06/08/93; full list of members; amend
dot icon05/02/1998
Miscellaneous
dot icon05/02/1998
Miscellaneous
dot icon27/11/1997
Full accounts made up to 1997-06-30
dot icon22/08/1997
Return made up to 06/08/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-06-30
dot icon06/08/1996
Return made up to 06/08/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-06-30
dot icon09/08/1995
Return made up to 06/08/95; no change of members
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 06/08/94; no change of members
dot icon04/03/1994
Full accounts made up to 1993-06-30
dot icon05/08/1993
Return made up to 06/08/93; full list of members
dot icon21/06/1993
Director resigned;new director appointed
dot icon05/05/1993
Director resigned
dot icon24/03/1993
Auditor's resignation
dot icon04/03/1993
Director resigned
dot icon28/01/1993
Full accounts made up to 1992-06-30
dot icon25/08/1992
Return made up to 06/08/92; no change of members
dot icon27/07/1992
Registered office changed on 27/07/92 from: one hanover square london W1A 2BN
dot icon07/04/1992
Accounting reference date extended from 31/03 to 30/06
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
Return made up to 12/06/91; no change of members
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon09/01/1991
Return made up to 17/10/90; full list of members
dot icon04/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1989
New director appointed
dot icon04/08/1989
Statement of affairs
dot icon31/07/1989
Wd 24/07/89 ad 07/07/89--------- £ si 64594@1=64594 £ ic 2/64596
dot icon31/07/1989
Nc inc already adjusted
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Resolutions
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon26/07/1989
Registered office changed on 26/07/89 from: ocean house new quay road poole dorset BH15 4AB
dot icon26/07/1989
Accounting reference date notified as 31/03
dot icon17/05/1989
Registered office changed on 17/05/89 from: 2 baches st london N1 6UB
dot icon17/05/1989
Director resigned;new director appointed
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Catherine Elinor
Director
21/05/2015 - Present
128
Sadler, Stephen Paul
Director
11/02/2026 - Present
90
Hiley, James Ross
Director
18/02/2019 - 03/02/2020
44
Le Tissier, Stuart James
Director
23/05/2022 - 28/11/2023
2
Clement, Edward Richard
Director
17/05/2024 - 10/10/2025
7

Persons with Significant Control

0

No PSC data available.

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 LOCKSET LIMITED

LOCKSET LIMITED is an(a) Active company incorporated on 25/04/1989 with the registered office located at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QF. 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 LOCKSET LIMITED?

toggle

LOCKSET LIMITED is currently Active. It was registered on 25/04/1989 .

Where is LOCKSET LIMITED located?

toggle

LOCKSET LIMITED is registered at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QF.

What does LOCKSET LIMITED do?

toggle

LOCKSET LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LOCKSET LIMITED?

toggle

The latest filing was on 13/02/2026: Resolutions.