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
Lockwood Designs Limited
Lockwood Designs Limited is a liquidation company incorporated on 17 October 2012 with the registered office located in Bristol, Bristol. Lockwood Designs Limited was registered 13 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 months ago
Company No
08257027
Private limited company
Age
13 years
Incorporated
17 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
276 days
Dated
17 January 2024
(1 year 9 months ago)
Next confirmation dated
17 January 2025
Was due on
31 January 2025
(9 months ago)
Last change occurred
1 year 9 months ago
Accounts
Overdue
Accounts overdue by
460 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 3 months ago)
Learn more about Lockwood Designs Limited
Contact
Update Details
Address
2nd Floor 40 Queen Square
Bristol
BS1 4QP
Address changed on
1 Aug 2024
(1 year 3 months ago)
Previous address was
24 Brookgate 24 Brookgate Bristol BS3 2UN England
Companies in BS1 4QP
Telephone
01172440117
Email
Available in Endole App
Website
Thebikeshedcompany.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Daniel William Lester Danson
Secretary • PSC • British • Lives in UK • Born in Jan 1969
Mr Alastair Michael Digby Roberston
Director • British • Lives in UK • Born in Jan 1972
Dan William Lester Danson
Director • British • Lives in UK • Born in Jan 1969
Clive Stevenson
Director • Theatre Technical Manager • British • Lives in England • Born in Jul 1967
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
Forest Of Avon Wood Products Co-Operative Limited
Dan William Lester Danson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£124.68K
Increased by £58.16K (+87%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£204.01K
Increased by £1.57K (+1%)
Total Liabilities
-£388.23K
Increased by £5.97K (+2%)
Net Assets
-£184.22K
Decreased by £4.41K (+2%)
Debt Ratio (%)
190%
Increased by 1.48% (+1%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
3 Months Ago on 23 Jul 2025
Moved to Voluntary Liquidation
3 Months Ago on 16 Jul 2025
Administrator Appointed
1 Year 3 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 30 Aug 2023
Registered Address Changed
2 Years 8 Months Ago on 23 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Jan 2023
Full Accounts Submitted
3 Years Ago on 18 Aug 2022
Confirmation Submitted
3 Years Ago on 8 Mar 2022
Get Alerts
Get Credit Report
Discover Lockwood Designs 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
Appointment of a voluntary liquidator
Submitted on 23 Jul 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 16 Jul 2025
Administrator's progress report
Submitted on 20 Feb 2025
Notice of appointment of a replacement or additional administrator
Submitted on 27 Nov 2024
Notice of order removing administrator from office
Submitted on 27 Nov 2024
Statement of affairs with form AM02SOA
Submitted on 23 Oct 2024
Notice of deemed approval of proposals
Submitted on 21 Aug 2024
Statement of administrator's proposal
Submitted on 5 Aug 2024
Registered office address changed from 24 Brookgate 24 Brookgate Bristol BS3 2UN England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 1 August 2024
Submitted on 1 Aug 2024
Appointment of an administrator
Submitted on 1 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs