Company NameA. D. B. Locksmith Services Limited
DirectorBoocock Michael
Company StatusActive
Company Number04489235
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBoocock Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address3 Charnock Road
Culcheth
Warrington
Cheshire
WA3 5SH
Secretary NameWendy Boocock
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Queens Avenue
Glazebury
Warrington
Cheshire
WA3 5NE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1M. Boocock
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,045
Cash£50
Current Liabilities£9,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 16 June 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 16 June 2014 (1 page)
16 January 2014Director's details changed for Boocock Michael on 15 January 2014 (2 pages)
16 January 2014Director's details changed for Boocock Michael on 15 January 2014 (2 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Director's details changed for Boocock Michael on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Boocock Michael on 13 February 2013 (2 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Termination of appointment of Wendy Boocock as a secretary (1 page)
5 April 2011Termination of appointment of Wendy Boocock as a secretary (1 page)
24 August 2010Director's details changed for Boocock Michael on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Boocock Michael on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Boocock Michael on 1 October 2009 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2009Return made up to 18/07/09; full list of members (3 pages)
3 August 2009Return made up to 18/07/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2006Return made up to 18/07/06; full list of members (6 pages)
15 August 2006Return made up to 18/07/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Return made up to 18/07/05; full list of members (6 pages)
27 July 2005Return made up to 18/07/05; full list of members (6 pages)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 August 2003Return made up to 18/07/03; full list of members (6 pages)
6 August 2003Return made up to 18/07/03; full list of members (6 pages)
15 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
15 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR (1 page)
18 July 2002Incorporation (18 pages)
18 July 2002Incorporation (18 pages)