Advanced company searchLink opens in new window

LOKEGO LIMITED

Company number 07168348

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
10 Dec 2015 AP01 Appointment of Mr Charles Anthony Hodgson as a director on 6 December 2015
10 Dec 2015 TM01 Termination of appointment of Keith Down as a director on 6 December 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2015 CERTNM Company name changed keolis/go-ahead crossrail LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
18 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 Mar 2015 CH01 Director's details changed for Mr Keith Down on 18 March 2015
18 Mar 2015 CH01 Director's details changed for Mr David Allen Brown on 18 March 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 AP01 Appointment of Mr David Lowrie as a director
12 Feb 2014 AP01 Appointment of Sir Michael Stewart Hodgkinson as a director
12 Feb 2014 AP01 Appointment of Mr Bernard Denis Maurice Tabary as a director
12 Feb 2014 TM01 Termination of appointment of Malcolm Rimmer as a director
12 Feb 2014 TM01 Termination of appointment of Arnaud Van Troeyen as a director
07 Feb 2014 CERTNM Company name changed keolis/go-ahead essex thameside LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
04 Nov 2013 AD01 Registered office address changed from 344-354 Grays Inn Road London WC1X 8BP England on 4 November 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
15 Mar 2013 CH01 Director's details changed for Mr Alistair John Francis Gordon on 29 June 2012
15 Mar 2013 AD01 Registered office address changed from 344-354 Grays Inn Road London WC1X 8PB England on 15 March 2013
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Jun 2012 AD01 Registered office address changed from Northumberland House 7Th Floor 303-306 High Holborn London WC1V 7JZ United Kingdom on 29 June 2012
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders