UKBizDB.co.uk

THE LOCKER MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Locker Management Company Limited. The company was founded 23 years ago and was given the registration number 04009608. The firm's registered office is in . You can find them at Enterprise House 73 Warren Road, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE LOCKER MANAGEMENT COMPANY LIMITED
Company Number:04009608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House 73 Warren Road, London, E11 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House 73 Warren Road, London, E11 2LX

Director02 February 2023Active
141, Warren Drive, Hornchurch, England, RM12 4QU

Director17 May 2017Active
73 Warren Road, London, E11 2LX

Secretary07 June 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 June 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 June 2000Active
73 Warren Road, London, E11 2LX

Director31 May 2001Active
73 Warren Road, Wanstead, London, E11 2LX

Director07 June 2000Active
141 Warren Drive, Hornchurch, RM12 4QU

Director31 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 June 2000Active

People with Significant Control

Mr Mike Day
Notified on:02 February 2023
Status:Active
Date of birth:December 1941
Nationality:British
Address:Enterprise House 73 Warren Road, E11 2LX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Yvonne Elizabeth Lee
Notified on:15 August 2017
Status:Active
Date of birth:November 1968
Nationality:British
Address:Enterprise House 73 Warren Road, E11 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Avril Day
Notified on:07 June 2017
Status:Active
Date of birth:April 1948
Nationality:British
Address:Enterprise House 73 Warren Road, E11 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.