This company is commonly known as David Lock Associates Limited. The company was founded 34 years ago and was given the registration number 02422692. The firm's registered office is in MILTON KEYNES. You can find them at 50 North Thirteenth Street, , Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAVID LOCK ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02422692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1989 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 North Thirteenth Street, Milton Keynes, Buckinghamshire, MK9 3BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Secretary | 01 July 2019 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 01 February 2012 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 01 February 2013 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 19 July 2019 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 01 February 2013 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Secretary | 01 November 2014 | Active |
The Stone Barn 4 Leys Road, Loughton, Milton Keynes, MK5 8AZ | Secretary | - | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Secretary | 04 January 2012 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Secretary | 27 September 2007 | Active |
20 North Fourteenth Street, Milton Keynes, MK9 3NP | Director | 02 April 2001 | Active |
Glebe House, 68 West End, Silverstone, NN12 8UY | Director | 28 February 1996 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 01 June 2017 | Active |
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR | Director | 01 June 2000 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 28 February 1996 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | 11 May 2004 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 01 November 2014 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | 01 February 2002 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | 01 February 2002 | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 01 February 2002 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | - | Active |
The Stone Barn 4 Leys Road, Loughton, Milton Keynes, MK5 8AZ | Director | - | Active |
50, North Thirteenth Street, Milton Keynes, MK9 3BP | Director | 28 January 2022 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | 11 May 2004 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | 28 February 1996 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | 01 November 2010 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | 28 February 1996 | Active |
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP | Director | 28 February 1996 | Active |
Mr Andrew Martin Wintersgill | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 50, North Thirteenth Street, Milton Keynes, MK9 3BP |
Nature of control | : |
|
Mr David Arthur Keene | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 50, North Thirteenth Street, Milton Keynes, MK9 3BP |
Nature of control | : |
|
David Lock Associates Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50 North Thirteenth Street, Central Milton Keynes, United Kingdom, MK9 3BP |
Nature of control | : |
|
Simon Collier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | 50, North Thirteenth Street, Milton Keynes, MK9 3BP |
Nature of control | : |
|
Mrs Heather Jane Masterman Pugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 50, North Thirteenth Street, Milton Keynes, MK9 3BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Capital | Capital cancellation shares. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-23 | Capital | Capital allotment shares. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Capital | Capital cancellation shares. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Capital | Capital cancellation shares. | Download |
2020-01-14 | Capital | Capital cancellation shares. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Miscellaneous | Legacy. | Download |
2019-09-16 | Confirmation statement | Confirmation statement. | Download |
2019-08-27 | Capital | Capital cancellation shares. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.