Company NameThe Locklab Ltd
DirectorsGary James Bushell and Julia Bushell
Company StatusActive
Company Number08512470
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary James Bushell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenwin Orchard Road
Farnborough
Kent
BR6 7BP
Director NameMrs Julia Bushell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenwin Orchard Road
Farnborough
Kent
BR6 7BP

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Gary James Bushell
70.00%
Ordinary
3 at £1Julia Bushell
30.00%
Ordinary

Financials

Year2014
Net Worth£3,041
Cash£3,404
Current Liabilities£5,896

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
24 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
20 December 2018Micro company accounts made up to 31 October 2018 (2 pages)
29 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
20 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
10 December 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
10 December 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
14 May 2013Company name changed connex electrical svs LTD\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
14 May 2013Company name changed connex electrical svs LTD\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
3 May 2013Change of name notice (2 pages)
3 May 2013Change of name notice (2 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)