About

Registered Number: 03216536
Date of Incorporation: 25/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA

 

Lockstead Ltd was registered on 25 June 1996 and are based in Kingswinford, it's status in the Companies House registry is set to "Active". Diamond, Julian Adam, Mileham, Edward Hal, Tranter, Christopher Winsley are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIAMOND, Julian Adam 24 July 2020 - 1
MILEHAM, Edward Hal 31 January 2016 24 July 2020 1
TRANTER, Christopher Winsley 31 January 2016 31 January 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 07 November 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 24 May 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 04 February 2016
AP03 - Appointment of secretary 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP03 - Appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 24 December 2012
AUD - Auditor's letter of resignation 17 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
363s - Annual Return 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 14 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 14 September 1999
395 - Particulars of a mortgage or charge 02 July 1999
395 - Particulars of a mortgage or charge 02 July 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 25 January 1999
395 - Particulars of a mortgage or charge 25 January 1999
AA - Annual Accounts 14 September 1998
RESOLUTIONS - N/A 21 July 1998
395 - Particulars of a mortgage or charge 17 July 1998
395 - Particulars of a mortgage or charge 17 July 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
363s - Annual Return 09 June 1998
395 - Particulars of a mortgage or charge 27 January 1998
395 - Particulars of a mortgage or charge 27 January 1998
AA - Annual Accounts 12 September 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 18 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
363s - Annual Return 07 July 1997
395 - Particulars of a mortgage or charge 09 June 1997
395 - Particulars of a mortgage or charge 09 June 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
395 - Particulars of a mortgage or charge 27 March 1997
395 - Particulars of a mortgage or charge 27 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
395 - Particulars of a mortgage or charge 06 February 1997
395 - Particulars of a mortgage or charge 06 February 1997
395 - Particulars of a mortgage or charge 06 February 1997
395 - Particulars of a mortgage or charge 06 February 1997
395 - Particulars of a mortgage or charge 06 February 1997
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288 - N/A 02 October 1996
288 - N/A 09 September 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 14 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
225 - Change of Accounting Reference Date 08 August 1996
RESOLUTIONS - N/A 25 July 1996
287 - Change in situation or address of Registered Office 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
MEM/ARTS - N/A 25 July 1996
NEWINC - New incorporation documents 25 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2002 Outstanding

N/A

Assignment of rents 23 June 1999 Fully Satisfied

N/A

First legal mortgage 23 June 1999 Fully Satisfied

N/A

Assignment of rents 25 January 1999 Fully Satisfied

N/A

Legal charge 25 January 1999 Fully Satisfied

N/A

Assignment of rents 16 July 1998 Fully Satisfied

N/A

Legal mortgage 16 July 1998 Fully Satisfied

N/A

Assignment of rents 23 January 1998 Fully Satisfied

N/A

Legal charge 23 January 1998 Fully Satisfied

N/A

Assignment of rents 15 August 1997 Fully Satisfied

N/A

Assignment of rents 15 August 1997 Fully Satisfied

N/A

Assignment of rents 15 August 1997 Fully Satisfied

N/A

Assignment of rents 15 August 1997 Fully Satisfied

N/A

Legal charge 15 August 1997 Fully Satisfied

N/A

Legal charge 15 August 1997 Fully Satisfied

N/A

Legal charge 15 August 1997 Fully Satisfied

N/A

Legal charge 15 August 1997 Fully Satisfied

N/A

Assignment of rents 30 July 1997 Fully Satisfied

N/A

Legal charge 30 July 1997 Fully Satisfied

N/A

Legal charge 04 June 1997 Fully Satisfied

N/A

Assignment of rents 04 June 1997 Fully Satisfied

N/A

Assignment and mortgage 19 March 1997 Fully Satisfied

N/A

Debenture 19 March 1997 Fully Satisfied

N/A

Assignment of rents 30 January 1997 Fully Satisfied

N/A

Assignment of rents 30 January 1997 Fully Satisfied

N/A

Legal charge 30 January 1997 Fully Satisfied

N/A

Legal charge 30 January 1997 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 31/1/97 24 January 1997 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Assignment of rents 20 December 1996 Fully Satisfied

N/A

Debenture 20 December 1996 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Assignment of rents 20 December 1996 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Assignment of rents 20 December 1996 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Legal charge 20 December 1996 Fully Satisfied

N/A

Assignment of rents 20 December 1996 Fully Satisfied

N/A

Assignment of rents 20 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.