Company NameLockton Spv Limited
DirectorsSimon Richard Coleman and Andrew Laurence Monkhouse
Company StatusActive
Company Number07621467
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameSarah Anne Jeffs
StatusCurrent
Appointed18 December 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Andrew Laurence Monkhouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr James Richard Cooper
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitelockton.com
Telephone07 836039577
Telephone regionMobile

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lockton Companies International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

29 January 2024Accounts for a dormant company made up to 30 April 2023 (8 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
11 May 2023Director's details changed for Mr Andrew Laurence Monkhouse on 25 April 2023 (2 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
11 November 2022Director's details changed for Mr Andrew Laurence Monkhouse on 11 November 2022 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 February 2019Resolutions
  • RES13 ‐ Company business 18/01/2019
(1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
2 February 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
20 October 2017Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 February 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page)
8 February 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
16 July 2014Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Whitewood on 7 July 2014 (2 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
19 May 2014Appointment of Mr James Richard Cooper as a director (2 pages)
19 May 2014Appointment of Mr David Whitewood as a director (2 pages)
19 May 2014Appointment of Mr James Richard Cooper as a director (2 pages)
19 May 2014Appointment of Mr David Whitewood as a director (2 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
4 April 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
18 January 2013Appointment of Sarah Anne Jeffs as a secretary (1 page)
18 January 2013Termination of appointment of Charlotte Davies Taggart as a director (1 page)
18 January 2013Appointment of Sarah Anne Jeffs as a secretary (1 page)
18 January 2013Appointment of Mr Simon Richard Coleman as a director (2 pages)
18 January 2013Termination of appointment of Charlotte Davies Taggart as a director (1 page)
18 January 2013Appointment of Mr Simon Richard Coleman as a director (2 pages)
4 January 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2011Incorporation (17 pages)
4 May 2011Incorporation (17 pages)