Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lockmasters Limited
Lockmasters Limited is a dormant company incorporated on 18 June 1973 with the registered office located in Southampton, Hampshire. Lockmasters Limited was registered 52 years ago.
Watch Company
Status
Dormant
Dormant since
1 year 3 months ago
Company No
01118733
Private limited company
Age
52 years
Incorporated
18 June 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 July 2025
(3 months ago)
Next confirmation dated
9 July 2026
Due by
23 July 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Dormant
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Lockmasters Limited
Contact
Update Details
Address
Partnership House
84 Lodge Road
Southampton
Hampshire
SO14 6RG
England
Address changed on
21 Jul 2025
(3 months ago)
Previous address was
Howards Farm Cottage Howards Lane, Holybourne Alton Hampshire GU34 4HH
Companies in SO14 6RG
Telephone
01420549829
Email
Available in Endole App
Website
Lock-masters.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Christine Monica Silver
Director • Secretary • British
Samantha Claire Mary Silver
Director • Secretary • Self Employed • British • Lives in England • Born in Feb 1966
Nicholas John Silver
Director • Self Employed • British • Lives in England • Born in Dec 1964
Joseph Silver
Director • British • Lives in England • Born in Jan 1942
Mr Nicholas John Silver
PSC • British • Lives in England • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.55K (-100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 21 Jul 2025
Christine Monica Silver Resigned
3 Months Ago on 21 Jul 2025
Christine Monica Silver Resigned
3 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Mrs Samantha Claire Mary Silver Appointed
3 Months Ago on 21 Jul 2025
Joseph Silver Resigned
3 Months Ago on 21 Jul 2025
Joseph Silver (PSC) Resigned
3 Months Ago on 21 Jul 2025
Samantha Claire Mary Silver (PSC) Appointed
3 Months Ago on 21 Jul 2025
Nicholas John Silver (PSC) Appointed
3 Months Ago on 21 Jul 2025
Mrs Samantha Claire Mary Silver Appointed
3 Months Ago on 21 Jul 2025
Get Alerts
Get Credit Report
Discover Lockmasters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 28 Jul 2025
Termination of appointment of Christine Monica Silver as a secretary on 21 July 2025
Submitted on 21 Jul 2025
Notification of Nicholas John Silver as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Joseph Silver as a director on 21 July 2025
Submitted on 21 Jul 2025
Appointment of Mr Nicholas John Silver as a director on 21 July 2025
Submitted on 21 Jul 2025
Appointment of Mrs Samantha Claire Mary Silver as a secretary on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from Howards Farm Cottage Howards Lane, Holybourne Alton Hampshire GU34 4HH to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 21 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 9 July 2025 with no updates
Submitted on 21 Jul 2025
Appointment of Mrs Samantha Claire Mary Silver as a director on 21 July 2025
Submitted on 21 Jul 2025
Cessation of Joseph Silver as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs