JAMES LOCK AND CO.LIMITED

  • Company statusactive
  • Company No00228009
  • Age97 years 5 months Incorporated 11 February 1928
  • Officers9

Address

6 St. James's Street, London, SW1A 1EF

JAMES LOCK AND CO.LIMITED is an active company incorporated on 11 February 1928 and based in London. The company was registered 97 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47710 Retail sale of clothing in specialised stores

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 02 Jun 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 25 Apr 2025

Confirmation Statement With No Updates

4 Months Ago on 25 Mar 2025

Termination Director Company With Name Termination Date

1 Year Ago on 17 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 14 May 2024

Confirmation Statement With Updates

1 Year Ago on 22 Mar 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 11 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 30 Mar 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 27 May 2022

Mortgage Satisfy Charge Full

3 Years Ago on 05 Apr 2022

Mortgage Satisfy Charge Part

3 Years Ago on 04 Apr 2022

Confirmation Statement With Updates

3 Years Ago on 25 Mar 2022

Confirmation Statement With Updates

4 Years Ago on 28 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 28 Apr 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 23 Oct 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 18 May 2020

Confirmation Statement With No Updates

5 Years Ago on 07 Apr 2020

Appoint Person Director Company With Name Date

5 Years Ago on 05 Mar 2020

Termination Director Company With Name Termination Date

6 Years Ago on 12 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 24 May 2019

Appoint Person Director Company With Name Date

6 Years Ago on 05 Apr 2019

Confirmation Statement With Updates

6 Years Ago on 01 Apr 2019

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 25 Apr 2018

Confirmation Statement With Updates

7 Years Ago on 03 Apr 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 19 Sep 2017

People

Officers9

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
PATEL, Simasecretary 10 Apr 2012
CLIFF, Nigel Alandirector Mar 196418 May 2004
CULVER, Peter Jamesdirector Aug 195613 Dec 2012
DALRYMPLE, Benjamin Jamesdirector Jan 197901 Jan 2017
MACDONALD, Nigel Colin Lockdirector Jun 194501 Jan 1970
ROBERTS, Jason Lloyddirector Jun 196601 Jan 2020
SOLE, Genevieve Clare, Drdirector Dec 198506 Sept 2012
SOLE, James Hughdirector Oct 198405 Apr 2019
STEPHENSON, Roger Gordondirector Apr 196718 May 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Nigel Colin Lock Macdonald Jun 194506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.