Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCKFOLD COMMUNICATIONS LIMITED
Company Information for

LOCKFOLD COMMUNICATIONS LIMITED

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
00922992
Private Limited Company
Active

Company Overview

About Lockfold Communications Ltd
LOCKFOLD COMMUNICATIONS LIMITED was founded on 1967-11-20 and has its registered office in London. The organisation's status is listed as "Active". Lockfold Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCKFOLD COMMUNICATIONS LIMITED
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in EC4A
 
Filing Information
Company Number 00922992
Company ID Number 00922992
Date formed 1967-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKFOLD COMMUNICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of LOCKFOLD COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
GORDON SPINKS
Company Secretary 2002-06-30
ROBIN SHEDDEN BROADHURST
Director 2006-12-15
ROSEMARY FRANCES NORRIS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY SCOTT HARDY
Director 2004-09-01 2017-06-30
STEPHEN MARIUS GRAY
Director 1991-11-09 2006-12-15
CHRISTOPHER BRUNTON MELLUISH
Director 2003-10-30 2006-12-15
DESMOND ROGER WINGATE HARRISON
Director 1991-11-09 2003-11-30
JOHN CHARLES KINDNESS STEEL
Company Secretary 1991-11-09 2002-06-30
JOHN CHARLES KINDNESS STEEL
Director 1991-11-09 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON SPINKS QVS DEVELOPMENTS LIMITED Company Secretary 2008-05-20 CURRENT 1998-07-27 Dissolved 2017-01-17
GORDON SPINKS SABLEKNIGHT VICTORIA LIMITED Company Secretary 2002-06-30 CURRENT 1998-06-05 Dissolved 2017-09-12
GORDON SPINKS SABLEKNIGHT LIMITED Company Secretary 2002-06-30 CURRENT 1976-12-08 Active
ROBIN SHEDDEN BROADHURST ENGLEFIELD NOMINEES LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-03-07
ROBIN SHEDDEN BROADHURST THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT FLEET LIMITED Director 2015-08-04 CURRENT 2015-07-28 Active
ROBIN SHEDDEN BROADHURST THE BLACK STORK CHARITY Director 2013-03-11 CURRENT 2011-05-03 Active
ROBIN SHEDDEN BROADHURST THE HANDEL HOUSE TRUST LIMITED Director 2011-07-13 CURRENT 1991-10-11 Active
ROBIN SHEDDEN BROADHURST ENGLEFIELD ESTATE TRUST CORPORATION LIMITED Director 2011-03-04 CURRENT 1986-10-20 Active
ROBIN SHEDDEN BROADHURST THE ROYAL MARSDEN CANCER CHARITY Director 2010-02-11 CURRENT 2002-12-12 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT VICTORIA LIMITED Director 2006-12-15 CURRENT 1998-06-05 Dissolved 2017-09-12
ROBIN SHEDDEN BROADHURST SABLEKNIGHT LIMITED Director 2004-04-01 CURRENT 1976-12-08 Active
ROBIN SHEDDEN BROADHURST GERALD PALMER ELING TRUST COMPANY Director 2003-08-13 CURRENT 2003-04-17 Active
ROSEMARY FRANCES NORRIS CCLA FUND MANAGERS LIMITED Director 2017-12-04 CURRENT 2013-10-16 Active
ROSEMARY FRANCES NORRIS SABLEKNIGHT LIMITED Director 2017-06-01 CURRENT 1976-12-08 Active
ROSEMARY FRANCES NORRIS CCLA INVESTMENT MANAGEMENT LIMITED Director 2015-11-09 CURRENT 1987-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEDDEN BROADHURST
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03DIRECTOR APPOINTED MR HUGH RICHARD SEABORN
2022-05-03AP01DIRECTOR APPOINTED MR HUGH RICHARD SEABORN
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRANCES NORRIS
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRANCES NORRIS
2020-12-01AP01DIRECTOR APPOINTED SUSAN ARNOTT
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-19PSC05Change of details for Sableknight Limited as a person with significant control on 2017-11-10
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-21CH01Director's details changed for Mr Robin Shedden Broadhurst on 2009-10-01
2019-10-17CH01Director's details changed for Mr Robin Shedden Broadhurst on 2009-10-01
2019-07-26CH01Director's details changed for Mr Gordon Spinks on 2019-07-26
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AP01DIRECTOR APPOINTED MR GORDON SPINKS
2019-01-02AP03Appointment of Mr Thomas Morton West as company secretary on 2019-01-01
2019-01-02TM02Termination of appointment of Gordon Spinks on 2019-01-01
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR DESMOND ROGER WINGATE HARRISON
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR GORDON SPINKS on 2018-04-11
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM Fifth Floor 10 st Bride Street London EC4A 4AD
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SCOTT HARDY
2017-06-06AP01DIRECTOR APPOINTED MRS ROSEMARY FRANCES NORRIS
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 888165
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 888165
2015-12-21AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 888165
2014-11-12AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 888165
2013-11-28AR0109/11/13 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13AR0109/11/12 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 90,FETTER LANE LONDON EC4A 1PT
2012-02-13RES12VARYING SHARE RIGHTS AND NAMES
2012-02-13RES01ADOPT ARTICLES 06/02/2012
2011-11-11AR0109/11/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0109/11/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-01-08AR0109/11/09 FULL LIST
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-14363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-12363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24288aNEW DIRECTOR APPOINTED
2003-12-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-10288bDIRECTOR RESIGNED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363(288)SECRETARY RESIGNED
2002-12-06363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16288aNEW SECRETARY APPOINTED
2002-07-16288bDIRECTOR RESIGNED
2002-07-16353LOCATION OF REGISTER OF MEMBERS
2002-06-20AUDAUDITOR'S RESIGNATION
2001-12-06363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/00
2000-11-28363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-04-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-18122£ IC 918165/888165 12/04/99 £ SR 30000@1=30000
1998-12-07363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-02363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-10363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-29363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-15363sRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-10-11AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LOCKFOLD COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCKFOLD COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-05-20 Outstanding COUTTS & COMPANY
CHARGE OVER CREDIT BALANCE 2000-08-02 Outstanding COUTTS & CO.
CHARGE OVER CREDIT BALANCE 2000-08-02 Outstanding COUTTS & CO.
MEMORANDUM OF DEPOSIT 2000-04-10 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 1974-09-09 Outstanding COUTTS & COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-12-31

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 LOCKFOLD COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of LOCKFOLD COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKFOLD COMMUNICATIONS LIMITED
Trademarks
We have not found any records of LOCKFOLD COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKFOLD COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LOCKFOLD COMMUNICATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LOCKFOLD COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKFOLD COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCKFOLD COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.