About

Registered Number: 05480274
Date of Incorporation: 14/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Burgundy Court, 64-66 Springfield Road, Chelmsford, Essex, CM2 6JY,

 

Lockside Ventures Ltd was registered on 14 June 2005 and are based in Chelmsford, it's status in the Companies House registry is set to "Active". Bass, Christopher George, Burke, Linda Anne, Wilson, Stuart Paul, Hunt, Paul Anthony, Porter, Judith Karel, Barber, Nigel Peter, Bird, Stephen James, Hunt, Paul Anthony, Stock, Justin Mark Adam are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Christopher George 11 October 2017 - 1
BURKE, Linda Anne 01 May 2018 - 1
WILSON, Stuart Paul 11 October 2017 - 1
BARBER, Nigel Peter 01 January 2013 31 March 2013 1
BIRD, Stephen James 05 July 2005 11 October 2017 1
HUNT, Paul Anthony 05 July 2005 31 December 2019 1
STOCK, Justin Mark Adam 05 July 2005 24 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Paul Anthony 11 October 2017 31 December 2019 1
PORTER, Judith Karel 14 June 2005 11 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AA01 - Change of accounting reference date 25 October 2019
CS01 - N/A 14 June 2019
SH01 - Return of Allotment of shares 28 March 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 15 June 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP03 - Appointment of secretary 11 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 16 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 30 June 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 20 March 2014
SH08 - Notice of name or other designation of class of shares 16 August 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.