Company Information for LOCKING DYNAMICS LIMITED
KEMP HOUSE, 160 CITY ROAD, CITY ROAD, LONDON, EC1V 2NX,
|
Company Registration Number
06490623
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOCKING DYNAMICS LIMITED | |
Legal Registered Office | |
KEMP HOUSE, 160 CITY ROAD CITY ROAD LONDON EC1V 2NX Other companies in TN1 | |
Company Number | 06490623 | |
---|---|---|
Company ID Number | 06490623 | |
Date formed | 2008-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/03/2018 | |
Account next due | 29/12/2019 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-02-10 06:26:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON WILLIAM GUY |
||
AMANDA FELICIA GUY |
||
SIMON WILLIAM GUY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS J DYNES |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM April Cottage the Street Winfarthing Diss Norfolk IP22 2ED England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Dbh16 Diss Business Hub Hopper Way Diss IP22 4GT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GUY / 14/02/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA FELICIA GUY / 14/02/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GUY / 03/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GUY / 03/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA FELICIA GUY / 03/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FELICIA GUY / 03/08/2017 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/16 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FELICIA GUY / 14/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GUY / 14/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS AMANDA FELICIA GUY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM OLD LONDON HOUSE MAIN ROAD KNOCKHOLT SEVENOAKS KENT TN14 7JE ENGLAND | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GUY / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GUY / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 16 RUSSETT FARM, PUMP LANE RAINHAM KENT ME8 7AT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
225 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON GUY / 23/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS DYNES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2013-03-31 | £ 24,469 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 40,972 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCKING DYNAMICS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,025 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 29,904 |
Current Assets | 2013-03-31 | £ 19,709 |
Current Assets | 2012-03-31 | £ 49,702 |
Debtors | 2013-03-31 | £ 9,684 |
Debtors | 2012-03-31 | £ 19,798 |
Shareholder Funds | 2012-03-31 | £ 10,526 |
Tangible Fixed Assets | 2013-03-31 | £ 4,988 |
Tangible Fixed Assets | 2012-03-31 | £ 1,796 |
Debtors and other cash assets
LOCKING DYNAMICS LIMITED owns 2 domain names.
lockingdynamics.co.uk designinglocks.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as LOCKING DYNAMICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |