London
EC3A 7AG
Secretary Name | Sarah Anne Jeffs |
---|---|
Status | Current |
Appointed | 23 June 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Andrew Laurence Monkhouse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Julian Timothy James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bristol Gardens London W9 2JQ |
Director Name | Mr David Stephen Whitewood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Neil Keith Nimmo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Website | lockton.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lockton Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,959,572 |
Current Liabilities | £2,668,688 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
7 August 2017 | Director's details changed for Mr Samuel Thomas Budgen Clark on 2 August 2017 (2 pages) |
---|---|
2 June 2017 | Change of name notice (2 pages) |
2 June 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
8 February 2017 | Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page) |
30 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 January 2016 | Full accounts made up to 30 April 2015 (18 pages) |
24 June 2015 | Appointment of Mr Samuel Thomas Budgen Clark as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Sarah Anne Jeffs as a secretary on 23 June 2015 (2 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 March 2014 | Auditors resignation (1 page) |
21 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
5 June 2013 | Termination of appointment of Neil Nimmo as a director (1 page) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Director's details changed for Mr David Stephen Whitewood on 7 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr David Stephen Whitewood on 7 April 2013 (2 pages) |
28 March 2013 | Appointment of Mr Neil Keith Nimmo as a director (2 pages) |
18 January 2013 | Termination of appointment of Julian James as a director (1 page) |
8 August 2012 | Full accounts made up to 30 April 2012 (15 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
4 October 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Company name changed northwood mga LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Change of name notice (2 pages) |
1 June 2010 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AG on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AG on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF United Kingdom on 1 June 2010 (1 page) |
7 April 2010 | Incorporation (23 pages) |