UKBizDB.co.uk

DAVID LOCK ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50 North Thirteenth Street, Milton Keynes, Buckinghamshire, MK9 3BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Secretary01 July 2019Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Director01 February 2012Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Director01 February 2013Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Director19 July 2019Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Director01 February 2013Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Secretary01 November 2014Active
The Stone Barn 4 Leys Road, Loughton, Milton Keynes, MK5 8AZ

Secretary-Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Secretary04 January 2012Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Secretary27 September 2007Active
20 North Fourteenth Street, Milton Keynes, MK9 3NP

Director02 April 2001Active
Glebe House, 68 West End, Silverstone, NN12 8UY

Director28 February 1996Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Director01 June 2017Active
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR

Director01 June 2000Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Director28 February 1996Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Director11 May 2004Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Director01 November 2014Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Director01 February 2002Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Director01 February 2002Active
50, North Thirteenth Street, Milton Keynes, MK9 3BP

Director01 February 2002Active
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

Director28 January 2022Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Director11 May 2004Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Director28 February 1996Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Director01 November 2010Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Director28 February 1996Active
50, North Thirteenth Street, Milton Keynes, United Kingdom, MK9 3BP

Director28 February 1996Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-07-03Capital

Capital cancellation shares.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-05-24Capital

Capital cancellation shares.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-06-09Capital

Capital cancellation shares.

Download
2020-01-14Capital

Capital cancellation shares.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-04Miscellaneous

Legacy.

Download
2019-09-16Confirmation statement

Confirmation statement.

Download
2019-08-27Capital

Capital cancellation shares.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.