Company NameLockside Ventures Limited
Company StatusDissolved
Company Number05480274
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Christopher George Bass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
Director NameMs Linda Anne Burke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
Secretary NameJudith Karel Porter
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Justin Mark Adam Stock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 24 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameStephen James Bird
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 11 October 2017)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address3 Orwell Walk
Witham
Essex
CM8 1LE
Director NamePaul Anthony Hunt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Director NameMr Nigel Peter Barber
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Unite 8 Kingsdale Business Centre Regina R
Chelmsford
Essex
CM1 1PE
Director NameMr Stuart Paul Wilson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2022)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
Secretary NameMr Paul Anthony Hunt
StatusResigned
Appointed11 October 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
Essex
CM2 6JY

Contact

Websiteviewpointbs.co.uk
Email address[email protected]
Telephone01245 249249
Telephone regionChelmsford

Location

Registered AddressBurgundy Court
64-66 Springfield Road
Chelmsford
Essex
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

440 at £0.1David John Porter
55.00%
Ordinary A
40 at £0.1Justin Mark Adam Stock
5.00%
Ordinary D
40 at £0.1Paul Anthony Hunt
5.00%
Ordinary C
280 at £0.1Stephen James Bird
35.00%
Ordinary B

Financials

Year2014
Net Worth£18,303
Current Liabilities£18,147

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 October 2017Appointment of Mr Stuart Paul Wilson as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Paul Anthony Hunt as a secretary on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Christopher George Bass as a director on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Judith Karel Porter as a secretary on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Stephen James Bird as a director on 11 October 2017 (1 page)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Registered office address changed from C/O Steve Bird Suite 3 Unite 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Termination of appointment of Justin Mark Adam Stock as a director on 24 March 2016 (1 page)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(8 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(8 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 August 2013Change of share class name or designation (2 pages)
17 June 2013Termination of appointment of Nigel Barber as a director (1 page)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
1 February 2013Appointment of Mr Nigel Peter Barber as a director (3 pages)
1 February 2013Sub-division of shares on 31 December 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Suite 3 Unit 8 Regina Road Chelmsford Essex CM1 1PE England on 22 June 2011 (1 page)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 14/06/09; full list of members (5 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 July 2008Return made up to 14/06/08; full list of members (5 pages)
30 May 2008Registered office changed on 30/05/2008 from 13 curzon way chelmsford CM2 6PF (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 June 2007Return made up to 14/06/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2005Incorporation (12 pages)