The Locker Management Company Limited


Founded in 2000, The Locker Management Company, classified under reg no. 04009608 is an active company. Currently registered at Enterprise House 73 Warren Road E11 2LX, the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Mike D., Sam L.. Of them, Sam L. has been with the company the longest, being appointed on 17 May 2017 and Mike D. has been with the company for the least time - from 2 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian D. who worked with the the firm until 2 February 2022.

The Locker Management Company Limited Address / Contact

Office Address Enterprise House 73 Warren Road
Office Address2 London
Town
Post code E11 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04009608
Date of Incorporation Wed, 7th Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Mike D.

Position: Director

Appointed: 02 February 2023

Sam L.

Position: Director

Appointed: 17 May 2017

Gillian D.

Position: Director

Appointed: 31 May 2001

Resigned: 02 February 2023

Yvonne L.

Position: Director

Appointed: 31 May 2001

Resigned: 15 August 2017

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2000

Resigned: 07 June 2000

Gillian D.

Position: Secretary

Appointed: 07 June 2000

Resigned: 02 February 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 June 2000

Resigned: 07 June 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 2000

Resigned: 07 June 2000

Michael D.

Position: Director

Appointed: 07 June 2000

Resigned: 31 May 2001

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Mike D. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Yvonne L. This PSC owns 25-50% shares. Then there is Gillian D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mike D.

Notified on 2 February 2023
Nature of control: 50,01-75% shares

Yvonne L.

Notified on 15 August 2017
Nature of control: 25-50% shares

Gillian D.

Notified on 7 June 2017
Ceased on 2 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth63 72851 614       
Balance Sheet
Cash Bank On Hand 17 33219 10628 27119 6588 3123 66220 89123 278
Current Assets14 84718 06620 39434 70029 34413 2023 69720 92623 278
Debtors1 1677351 2886 4299 6864 8903535 
Net Assets Liabilities       24 25018 010
Property Plant Equipment 50 33642 78536 36530 90926 27222 33018 981 
Cash Bank In Hand13 68017 331       
Net Assets Liabilities Including Pension Asset Liability63 72851 614       
Tangible Fixed Assets59 22150 336       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve63 72651 612       
Shareholder Funds63 72851 614       
Other
Version Production Software        1
Accumulated Depreciation Impairment Property Plant Equipment 147 059154 610161 030166 486171 123175 065178 414 
Average Number Employees During Period    22222
Creditors 16 78817 52411 66027 49513 65013 12515 6575 268
Fixed Assets59 22150 336     18 981 
Increase From Depreciation Charge For Year Property Plant Equipment  7 5516 4205 4564 6373 9423 349 
Net Current Assets Liabilities4 5071 2782 87023 0401 849-448-9 4285 26918 010
Number Shares Allotted        2
Property Plant Equipment Gross Cost 197 395197 395197 395197 395197 395197 395  
Total Assets Less Current Liabilities63 72851 61445 65559 40532 75825 82412 90224 25018 010
Creditors Due Within One Year10 34016 788       
Tangible Fixed Assets Cost Or Valuation197 395197 395       
Tangible Fixed Assets Depreciation138 174147 059       
Tangible Fixed Assets Depreciation Charged In Period 8 885       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 3rd, March 2023
Free Download (6 pages)

Company search

Advertisements