Company NameDennis Lock & Key Limited
Company StatusActive
Company Number05429315
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Edmond Stokes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressGatehouse Farm
Whitehouse Road
Stebbing
Essex
CM6 3BZ
Director NameValerie Ann Stokes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatehouse Farm
Whitehouse Road
Stebbing
Essex
CM6 3BZ
Director NameMatthew David Stokes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 12 months
RoleLocksmith
Country of ResidenceEngland
Correspondence Address25 Garnon Mead
Coopersale
Essex
CM16 7RN
Secretary NameJoanna Marie Stokes
NationalityBritish
StatusCurrent
Appointed04 April 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Correspondence Address7 Maple Springs
Upshire
Essex
EN9 3LW
Director NameJoanna Marie Wright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmes Green
London
N13 4XE
Secretary NameValerie Ann Stokes
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatehouse Farm
Whitehouse Road
Stebbing
Essex
CM6 3BZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedennissecurity.co.uk

Location

Registered Address255 Green Lanes
Palmes Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Lisa Stokes
6.00%
Ordinary
30 at £1David Edmond Stokes
30.00%
Ordinary
30 at £1Valerie Ann Stokes
30.00%
Ordinary
19 at £1Matthew David Stokes
19.00%
Ordinary
15 at £1Joanna Marie Stokes
15.00%
Ordinary

Financials

Year2014
Net Worth£14,165
Cash£40,351
Current Liabilities£122,950

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due28 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
18 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
3 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
17 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 March 2020Appointment of Joanna Marie Wright as a director on 9 January 2020 (2 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
13 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 July 2018Statement of company's objects (2 pages)
12 July 2018Change of share class name or designation (2 pages)
12 July 2018Particulars of variation of rights attached to shares (2 pages)
21 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 June 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
8 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 May 2010Director's details changed for Valerie Ann Stokes on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Edmond Stokes on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Edmond Stokes on 1 October 2009 (2 pages)
14 May 2010Director's details changed for David Edmond Stokes on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Matthew David Stokes on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Matthew David Stokes on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Valerie Ann Stokes on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Matthew David Stokes on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Valerie Ann Stokes on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 July 2008Return made up to 19/04/08; full list of members (4 pages)
8 July 2008Return made up to 19/04/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2008Return made up to 19/04/07; full list of members (4 pages)
9 May 2008Return made up to 19/04/07; full list of members (4 pages)
29 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 May 2006Return made up to 19/04/06; full list of members (7 pages)
22 May 2006Ad 04/04/06--------- £ si 98@1 (2 pages)
22 May 2006Return made up to 19/04/06; full list of members (7 pages)
22 May 2006Ad 04/04/06--------- £ si 98@1 (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
6 December 2005Ad 19/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Ad 19/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
19 April 2005Incorporation (18 pages)
19 April 2005Incorporation (18 pages)