Company NameOne Stop Locksmiths Limited
DirectorLeonard Cooney
Company StatusActive
Company Number06483369
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leonard Cooney
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunbar Place
Wickford
Essex
SS12 9PY
Secretary NameMrs Gemma Cooney
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Dunbar Place
Wickford
Essex
SS12 9PY

Location

Registered Address6 Dunbar Place
Wickford
Essex
SS12 9PY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Leonard Cooney
100.00%
Ordinary

Financials

Year2014
Net Worth£756
Cash£3,429
Current Liabilities£46,864

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due25 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
24 October 2023Previous accounting period shortened from 26 January 2023 to 25 January 2023 (1 page)
28 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
25 October 2022Previous accounting period shortened from 27 January 2022 to 26 January 2022 (1 page)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
26 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
24 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 January 2018 (5 pages)
19 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
23 January 2018Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
25 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
25 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 October 2016Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH to 6 Dunbar Place Wickford Essex SS12 9PY on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH to 6 Dunbar Place Wickford Essex SS12 9PY on 4 October 2016 (1 page)
18 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 October 2013Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX on 9 October 2013 (1 page)
15 March 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE on 4 February 2013 (2 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Director's details changed for Leonard Cooney on 24 January 2010 (2 pages)
11 February 2010Director's details changed for Leonard Cooney on 24 January 2010 (2 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Gemma Cooney on 24 January 2010 (1 page)
11 February 2010Secretary's details changed for Gemma Cooney on 24 January 2010 (1 page)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 September 2009Registered office changed on 02/09/2009 from 6 dunbar place wickford essex SS12 9PY (1 page)
2 September 2009Registered office changed on 02/09/2009 from 6 dunbar place wickford essex SS12 9PY (1 page)
19 February 2009Return made up to 24/01/09; full list of members (10 pages)
19 February 2009Return made up to 24/01/09; full list of members (10 pages)
24 January 2008Incorporation (18 pages)
24 January 2008Incorporation (18 pages)