Company NameLock Doctor Services Limited
DirectorGraham King
Company StatusActive
Company Number04634489
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMr Graham King
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Farm Road
Edgware
Middlesex
HA8 9LS
Secretary NameSamantha Ann King
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address33 Farm Road
Edgware
Middlesex
HA8 9LS
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 weeks, 4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelockdoctor.biz
Email address[email protected]

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Graham King
50.00%
Ordinary
1 at £1Mrs Samantha Ann King
50.00%
Ordinary

Financials

Year2014
Net Worth£31,776
Cash£84,536
Current Liabilities£120,870

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due5 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 February

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
21 April 2023Registered office address changed from Halleswelle House 1 Hallswelle Road London NW11 0DH to 88 Crawford Street London W1H 2EJ on 21 April 2023 (1 page)
31 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
4 November 2022Previous accounting period shortened from 6 February 2022 to 5 February 2022 (1 page)
11 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
5 November 2021Previous accounting period shortened from 7 February 2021 to 6 February 2021 (1 page)
11 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
9 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
5 February 2021Previous accounting period shortened from 8 February 2020 to 7 February 2020 (1 page)
5 February 2020Current accounting period extended from 30 January 2020 to 8 February 2020 (1 page)
21 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 October 2018Previous accounting period shortened from 1 February 2018 to 31 January 2018 (1 page)
26 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
20 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Previous accounting period shortened from 2 February 2017 to 1 February 2017 (1 page)
31 October 2017Previous accounting period shortened from 2 February 2017 to 1 February 2017 (1 page)
24 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 November 2016Previous accounting period shortened from 3 February 2016 to 2 February 2016 (1 page)
1 November 2016Previous accounting period shortened from 3 February 2016 to 2 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
2 November 2015Previous accounting period shortened from 4 February 2015 to 3 February 2015 (1 page)
2 November 2015Previous accounting period shortened from 4 February 2015 to 3 February 2015 (1 page)
2 November 2015Previous accounting period shortened from 4 February 2015 to 3 February 2015 (1 page)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2014Previous accounting period shortened from 5 February 2014 to 4 February 2014 (1 page)
5 November 2014Previous accounting period shortened from 5 February 2014 to 4 February 2014 (1 page)
5 November 2014Previous accounting period shortened from 5 February 2014 to 4 February 2014 (1 page)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Previous accounting period shortened from 6 February 2012 to 5 February 2012 (1 page)
5 November 2012Previous accounting period shortened from 6 February 2012 to 5 February 2012 (1 page)
5 November 2012Previous accounting period shortened from 6 February 2012 to 5 February 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
3 November 2011Previous accounting period shortened from 7 February 2011 to 6 February 2011 (1 page)
3 November 2011Previous accounting period shortened from 7 February 2011 to 6 February 2011 (1 page)
3 November 2011Previous accounting period shortened from 7 February 2011 to 6 February 2011 (1 page)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page)
28 October 2010Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page)
28 October 2010Previous accounting period extended from 31 January 2010 to 7 February 2010 (1 page)
1 February 2010Director's details changed for Graham King on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Graham King on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Graham King on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2006Return made up to 13/01/06; full list of members (2 pages)
30 January 2006Return made up to 13/01/06; full list of members (2 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
26 January 2005Return made up to 13/01/05; full list of members (5 pages)
26 January 2005Return made up to 13/01/05; full list of members (5 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 August 2004Registered office changed on 23/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
23 August 2004Registered office changed on 23/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
3 February 2004Return made up to 13/01/04; full list of members (5 pages)
3 February 2004Return made up to 13/01/04; full list of members (5 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2003Company name changed endcroft consulting LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed endcroft consulting LIMITED\certificate issued on 11/09/03 (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
5 February 2003Registered office changed on 05/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)