Company NameLockmel Limited
DirectorsPaul Anthony McCarthy and Lynne Susan McCarthy
Company StatusActive
Company Number02364944
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Anthony McCarthy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address9 Snowdon Crescent
Redcar
Cleveland
TS10 4AQ
Secretary NameMrs Lynne Susan McCarthy
NationalityBritish
StatusCurrent
Appointed24 January 1998(8 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address9 Snowdon Crescent
Redcar
Cleveland
TS10 4AQ
Director NameMrs Lynne Susan McCarthy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(26 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Crescent
Redcar
TS10 4AQ
Secretary NameGillian McCarthy
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address8 Brecon Drive
Redcar
Cleveland
TS10 4EY
Secretary NameJoyce McCarthy
NationalityBritish
StatusResigned
Appointed06 April 1995(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 1998)
RoleCompany Director
Correspondence Address8 Kildale Grove
Redcar
Cleveland
TS10 4DR

Contact

Telephone01642 501897
Telephone regionMiddlesbrough

Location

Registered Address9 Snowdon Crescent
Redcar
Cleveland
TS10 4AQ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Shareholders

99 at £1Paul Anthony Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,241
Cash£1,111
Current Liabilities£20,732

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

12 April 2017Second filing of the annual return made up to 22 March 2016 (22 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2017.
(7 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99
(5 pages)
25 January 2016Appointment of Mrs Lynne Susan Mccarthy as a director on 25 March 2015 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 March 2015Register inspection address has been changed to C/O Jbc Accountants Swift House, Falcon Court Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX (1 page)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 99
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 99
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Paul Anthony Mccarthy on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Lynne Susan Mccarthy on 26 March 2010 (1 page)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 22/03/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
24 April 2007Return made up to 22/03/07; full list of members (6 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
31 March 2006Return made up to 22/03/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
20 April 2005Return made up to 22/03/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
17 April 2004Return made up to 22/03/04; full list of members (6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
25 April 2003Return made up to 22/03/03; full list of members (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
22 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 March 2001Accounts made up to 30 April 2000 (5 pages)
21 April 2000Return made up to 22/03/00; full list of members (6 pages)
2 March 2000Accounts made up to 30 April 1999 (5 pages)
4 May 1999Return made up to 22/03/99; full list of members (6 pages)
1 March 1999Accounts made up to 30 April 1998 (5 pages)
31 March 1998Return made up to 22/03/98; no change of members (4 pages)
26 February 1998Accounts made up to 30 April 1997 (5 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
2 April 1997Return made up to 22/03/97; full list of members (6 pages)
25 February 1997Accounts made up to 30 April 1996 (4 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Registered office changed on 27/01/97 from: 8 brecon drive redcar cleveland TS10 4EY (1 page)
4 March 1996Accounts made up to 30 April 1995 (5 pages)
5 April 1995Return made up to 22/03/95; full list of members (6 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1989Wd 26/05/89 ad 29/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)