Locksley Close Limited BOSTON


Founded in 1999, Locksley Close, classified under reg no. 03725588 is an active company. Currently registered at Oak Lodge Church End Road PE22 0LJ, Boston the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Keith F., appointed on 31 December 2014. In addition, a secretary was appointed - Philippa H., appointed on 31 December 2014. At present 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.

Locksley Close Limited Address / Contact

Office Address Oak Lodge Church End Road
Office Address2 Freiston
Town Boston
Post code PE22 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03725588
Date of Incorporation Wed, 3rd Mar 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Keith F.

Position: Director

Appointed: 31 December 2014

Philippa H.

Position: Secretary

Appointed: 31 December 2014

Keith F.

Position: Secretary

Appointed: 01 May 2009

Resigned: 31 December 2014

Dennis B.

Position: Director

Appointed: 01 May 2009

Resigned: 31 December 2014

Dennis B.

Position: Secretary

Appointed: 18 January 2002

Resigned: 01 May 2009

Keith F.

Position: Director

Appointed: 18 January 2002

Resigned: 01 May 2009

Angelo R.

Position: Director

Appointed: 03 March 2000

Resigned: 08 February 2001

London Law Services Limited

Position: Nominee Director

Appointed: 03 March 1999

Resigned: 03 March 1999

Janet R.

Position: Director

Appointed: 03 March 1999

Resigned: 03 March 2000

Janet R.

Position: Secretary

Appointed: 03 March 1999

Resigned: 08 February 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1999

Resigned: 03 March 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Keith F. The abovementioned PSC.

Keith F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

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 Worth5555      
Balance Sheet
Current Assets3 5873 7734 1634 6855 4715 7366 2656 6367 1437 646
Net Assets Liabilities   5555555
Cash Bank In Hand3 5873 7734 163       
Net Assets Liabilities Including Pension Asset Liability5555      
Reserves/Capital
Called Up Share Capital555       
Shareholder Funds5555      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   263536263276263263263
Creditors   4 4174 9305 4685 984   
Net Current Assets Liabilities3 5873 7734 1634 6855 4715 7366 2656 6367 1437 646
Provisions For Liabilities Balance Sheet Subtotal      5 9846 3686 8757 378
Total Assets Less Current Liabilities3 5873 7734 1634 6855 4715 7366 2656 6367 1437 646
Accruals Deferred Income   263      
Creditors Due After One Year3 5823 7684 1584 417      
Non-instalment Debts Due After5 Years 3 7684 158       
Number Shares Allotted  5       
Par Value Share  1       
Share Capital Allotted Called Up Paid 55       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 15th, May 2023
Free Download (2 pages)

Company search