Lockings Legal Services Limited HULL


Founded in 2014, Lockings Legal Services, classified under reg no. 09244568 is an active company. Currently registered at St Mary's Court HU1 1YG, Hull the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Rachelle L., Andrew M. and Clare W. and others. Of them, Richard A., Richard S. have been with the company the longest, being appointed on 1 October 2014 and Rachelle L. has been with the company for the least time - from 1 February 2019. As of 4 May 2024, there was 1 ex director - Robert L.. There were no ex secretaries.

Lockings Legal Services Limited Address / Contact

Office Address St Mary's Court
Office Address2 Lowgate
Town Hull
Post code HU1 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09244568
Date of Incorporation Wed, 1st Oct 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Rachelle L.

Position: Director

Appointed: 01 February 2019

Andrew M.

Position: Director

Appointed: 09 October 2015

Clare W.

Position: Director

Appointed: 09 October 2015

Richard A.

Position: Director

Appointed: 01 October 2014

Richard S.

Position: Director

Appointed: 01 October 2014

Robert L.

Position: Director

Appointed: 31 January 2017

Resigned: 12 September 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Richard S. This PSC and has 25-50% shares. Another entity in the PSC register is Richard A. This PSC owns 25-50% shares.

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312020-03-312021-03-312022-03-312023-03-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 365197 02395 817676
Current Assets 1 932 3741 987 0781 674 2511 730 769
Debtors 1 932 0091 790 0551 578 4341 730 093
Net Assets Liabilities 119 245192 098291 858374 210
Other Debtors 173 726218 821140 504171 990
Property Plant Equipment 83 918162 951158 054142 192
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accumulated Amortisation Impairment Intangible Assets 156 667196 667236 667276 667
Accumulated Depreciation Impairment Property Plant Equipment 83 421106 033147 202191 093
Amounts Owed By Related Parties 1 646 8141 443 7471 333 0241 402 330
Amounts Owed To Group Undertakings 427 047724 865380 839235 244
Average Number Employees During Period  8198100
Bank Borrowings Overdrafts 219 737  139 973
Corporation Tax Payable 39 57121 61635 17533 594
Creditors 427 047724 865380 839235 244
Dividends Paid On Shares 243 333   
Fixed Assets 327 251366 284321 387265 525
Future Minimum Lease Payments Under Non-cancellable Operating Leases 480 092365 196410 036307 000
Increase From Amortisation Charge For Year Intangible Assets  40 00040 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment  22 61241 16943 891
Intangible Assets 243 333203 333163 333123 333
Intangible Assets Gross Cost 400 000400 000400 000 
Net Current Assets Liabilities 219 041567 879369 801367 152
Other Creditors 574 117419 994190 423150 931
Other Taxation Social Security Payable 194 074458 214322 213288 521
Property Plant Equipment Gross Cost 167 339268 984305 256333 285
Provisions For Liabilities Balance Sheet Subtotal  17 20018 49123 223
Total Additions Including From Business Combinations Property Plant Equipment  101 64536 27228 029
Total Assets Less Current Liabilities 546 292934 163691 188632 677
Trade Creditors Trade Payables 90 824185 947206 759216 594
Trade Debtors Trade Receivables 111 469127 487104 906155 773
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements