Company NameLockpad Limited
DirectorsMaria Manolita Brage and Anthony Brage
Company StatusActive
Company Number02371625
CategoryPrivate Limited Company
Incorporation Date13 April 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria Manolita Brage
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Derwent Court
Escrick
York
North Yorkshire
YO19 6JL
Secretary NameMr Anthony Brage
NationalityBritish
StatusCurrent
Appointed01 September 1995(6 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 King's Cloisters
Driffield Road
York
YO24 1EF
Director NameMr Anthony Brage
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(8 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 King's Cloisters
Driffield Road
York
YO24 1EF
Secretary NameMartin Brage
NationalityBritish
StatusResigned
Appointed04 April 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address9 Coppergate
Riccall
York
North Yorkshire
YO4 6PD

Location

Registered AddressThe Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Mr A. Brage
40.00%
Ordinary
2k at £1Mrs M.m. Brage
40.00%
Ordinary
1000 at £1Martin J. Brage
20.00%
Ordinary

Financials

Year2014
Net Worth£65,606
Cash£6,936
Current Liabilities£96,293

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

13 February 1991Delivered on: 19 February 1991
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: A legal mortgage over all f/h & l/h property including f/h the old windmill, landing lane riccall, north yorkshire with buildings, fixtures plant & machinery.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 December 1989Delivered on: 20 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 June 1989Delivered on: 4 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old millhouse landing lane riccall north yorkshire, title no nyk 49501 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 August 2019Satisfaction of charge 2 in full (1 page)
8 August 2019Satisfaction of charge 1 in full (1 page)
8 August 2019Satisfaction of charge 3 in full (2 pages)
17 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 30 September 2018 (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2016Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page)
15 April 2016Secretary's details changed for Mr Anthony Brage on 2 May 2015 (1 page)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(5 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(5 pages)
15 April 2016Secretary's details changed for Mr Anthony Brage on 2 May 2015 (1 page)
15 April 2016Director's details changed for Mr Anthony Brage on 2 May 2015 (2 pages)
15 April 2016Director's details changed for Mr Anthony Brage on 2 May 2015 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(5 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
23 April 2014Director's details changed for Mr Anthony Brage on 21 September 2013 (2 pages)
23 April 2014Secretary's details changed for Mr Anthony Brage on 21 September 2013 (1 page)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
23 April 2014Secretary's details changed for Mr Anthony Brage on 21 September 2013 (1 page)
23 April 2014Director's details changed for Mr Anthony Brage on 21 September 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2010Director's details changed for Mrs Maria Manolita Brage on 15 December 2009 (2 pages)
6 April 2010Director's details changed for Mrs Maria Manolita Brage on 15 December 2009 (2 pages)
6 April 2010Director's details changed for Anthony Brage on 15 December 2009 (2 pages)
6 April 2010Director's details changed for Anthony Brage on 15 December 2009 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2009Director and secretary's change of particulars / anthony brage / 15/10/2008 (1 page)
31 March 2009Director's change of particulars / maria brage / 15/10/2008 (2 pages)
31 March 2009Director's change of particulars / maria brage / 15/10/2008 (2 pages)
31 March 2009Director and secretary's change of particulars / anthony brage / 15/10/2008 (1 page)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 October 2008Registered office changed on 10/10/2008 from, the old mill house, landing lane, riccall, selby, YO19 6TJ (1 page)
10 October 2008Registered office changed on 10/10/2008 from, the old mill house, landing lane, riccall, selby, YO19 6TJ (1 page)
11 June 2008Return made up to 29/03/08; full list of members (4 pages)
11 June 2008Return made up to 29/03/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 29/03/06; full list of members (3 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 29/03/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Return made up to 29/03/05; full list of members (3 pages)
30 March 2005Return made up to 29/03/05; full list of members (3 pages)
6 July 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
13 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 July 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 July 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
19 April 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 May 2000Return made up to 29/03/00; full list of members (6 pages)
24 May 2000Return made up to 29/03/00; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 April 1999Return made up to 29/03/99; no change of members (4 pages)
29 April 1999Return made up to 29/03/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 April 1998Return made up to 29/03/98; full list of members (6 pages)
29 April 1998Return made up to 29/03/98; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 May 1997Return made up to 29/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1997Secretary's particulars changed (2 pages)
8 May 1997Secretary's particulars changed (2 pages)
8 May 1997Return made up to 29/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Return made up to 29/03/96; full list of members (6 pages)
21 May 1996Return made up to 29/03/96; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 May 1995Return made up to 29/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1995Return made up to 29/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)