Lock Up Garages Limited LONDON


Lock Up Garages started in year 2003 as Private Limited Company with registration number 04996623. The Lock Up Garages company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

Currently there are 4 directors in the the company, namely Julien S., Cynthia S. and Alison S. and others. In addition one secretary - Alison S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lock Up Garages Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996623
Date of Incorporation Tue, 16th Dec 2003
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Alison S.

Position: Secretary

Appointed: 01 September 2006

Julien S.

Position: Director

Appointed: 01 February 2005

Cynthia S.

Position: Director

Appointed: 01 February 2005

Alison S.

Position: Director

Appointed: 01 February 2005

Stuart S.

Position: Director

Appointed: 01 February 2005

Tracey S.

Position: Secretary

Appointed: 05 February 2005

Resigned: 01 September 2006

Myra S.

Position: Director

Appointed: 01 February 2005

Resigned: 30 September 2010

Steven S.

Position: Director

Appointed: 01 February 2005

Resigned: 30 September 2010

David S.

Position: Secretary

Appointed: 16 December 2003

Resigned: 05 February 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 16 December 2003

Tracey S.

Position: Director

Appointed: 16 December 2003

Resigned: 05 February 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 16 December 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Stuart S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stuart S.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth347 707446 592573 994       
Balance Sheet
Cash Bank On Hand  33 89150 99683 07784 391143 055749 278418 176447 923
Current Assets63 77246 61236 01951 29683 8721 319 6251 377 3791 794 6271 496 7861 667 073
Debtors5 9782 9752 1283007951 5531 3949837 42127 000
Net Assets Liabilities  573 994691 036820 319916 6741 061 7221 431 3791 408 669 
Other Debtors     133133 6 00027 000
Property Plant Equipment  10 9718 1346 2996 69911 01911 0659 4069 645
Total Inventories     1 233 6811 232 9301 044 3661 071 189 
Cash Bank In Hand57 79443 63733 891       
Tangible Fixed Assets1 168 4911 193 1761 247 694       
Reserves/Capital
Called Up Share Capital606060       
Profit Loss Account Reserve347 617446 502573 904       
Shareholder Funds347 707446 592573 994       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 30010 13611 9729 4728 79210 38612 04511 401
Average Number Employees During Period     109955
Bank Borrowings Overdrafts  484 803389 293293 002196 898107 368123 559  
Corporation Tax Payable  48 92743 77240 79441 34256 587119 13629 59357 929
Creditors  484 803389 293293 002196 898107 36881 89297 523164 798
Fixed Assets  1 247 6941 242 9501 239 2086 699    
Increase From Depreciation Charge For Year Property Plant Equipment   2 8371 8361 2221 9451 5941 6591 299
Investment Property  1 236 7231 234 8161 232 909     
Net Current Assets Liabilities-145 410-165 337-187 566-161 290-124 1111 107 1591 158 0711 543 8731 399 2631 502 275
Number Shares Issued Fully Paid    151515151515
Other Creditors  46 00043 24644 34846 08343 67042 04841 71070 364
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 7222 625  1 943
Other Disposals Property Plant Equipment     5 1003 000  4 200
Other Taxation Social Security Payable  21 64822 82722 64122 67922 27241 68423 53724 200
Par Value Share 11 111111
Property Plant Equipment Gross Cost  18 27118 27118 27116 17119 81121 45121 45121 046
Provisions For Liabilities Balance Sheet Subtotal  1 3311 3311 776286    
Total Additions Including From Business Combinations Property Plant Equipment     3 0006 6401 640 3 795
Total Assets Less Current Liabilities1 023 0811 027 8391 060 1281 081 6601 115 0971 113 8581 169 0901 554 9381 408 6691 511 920
Trade Creditors Trade Payables  7 0382 7692282 3904 0413 1332 68312 305
Trade Debtors Trade Receivables  2 1283007951 4201 2619831 421 
Creditors Due After One Year674 307579 432484 803       
Creditors Due Within One Year209 182211 949223 585       
Number Shares Allotted 1515       
Other Reserves303030       
Provisions For Liabilities Charges1 0671 8151 331       
Share Capital Allotted Called Up Paid601515       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (11 pages)

Company search

Advertisements