About

Registered Number: 02658437
Date of Incorporation: 29/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Border Road, Wallsend, NE28 6RX

 

Founded in 1991, Lockwise Ltd have registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Robertson, Delphine Elizabeth, Robertson, James Edward, Wardle, Carol, Wardle, Thomas Graham. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Delphine Elizabeth 21 May 1999 - 1
ROBERTSON, James Edward 03 December 1991 - 1
WARDLE, Thomas Graham 03 December 1991 21 May 1999 1
Secretary Name Appointed Resigned Total Appointments
WARDLE, Carol 03 December 1991 21 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
MR04 - N/A 21 October 2019
MR04 - N/A 21 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 October 2011
AA01 - Change of accounting reference date 11 August 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 09 September 1999
395 - Particulars of a mortgage or charge 09 June 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
363s - Annual Return 24 November 1998
287 - Change in situation or address of Registered Office 01 October 1998
AA - Annual Accounts 30 September 1998
363a - Annual Return 24 November 1997
AA - Annual Accounts 09 June 1997
363a - Annual Return 10 November 1996
AA - Annual Accounts 17 April 1996
363x - Annual Return 06 November 1995
AA - Annual Accounts 10 May 1995
363x - Annual Return 14 November 1994
AA - Annual Accounts 14 June 1994
287 - Change in situation or address of Registered Office 04 March 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 04 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1992
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
287 - Change in situation or address of Registered Office 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
123 - Notice of increase in nominal capital 17 December 1991
CERTNM - Change of name certificate 10 December 1991
NEWINC - New incorporation documents 29 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2010 Fully Satisfied

N/A

Debenture 21 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.