Advanced company searchLink opens in new window

LOK DEVELOPMENTS 05 LIMITED

Company number 11824444

Filter by category

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)
29 Dec 2022 RM01 Appointment of receiver or manager
14 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
28 Feb 2020 PSC05 Change of details for Morton Group Ltd as a person with significant control on 1 October 2019
11 Feb 2020 TM01 Termination of appointment of Neil Graham Campbell as a director on 24 December 2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 309,275
09 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into the documents/finance documents 24/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 MR01 Registration of charge 118244440003, created on 24 December 2019
24 Dec 2019 MR04 Satisfaction of charge 118244440001 in full
24 Dec 2019 MR04 Satisfaction of charge 118244440002 in full
01 Oct 2019 AD01 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Floor 2, Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 1 October 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 100
16 May 2019 SH08 Change of share class name or designation
16 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 AP01 Appointment of Mr Neil Graham Campbell as a director on 26 April 2019
07 May 2019 AP01 Appointment of Mr Brian Morton as a director on 26 April 2019
02 May 2019 MR01 Registration of charge 118244440002, created on 26 April 2019
01 May 2019 MR01 Registration of charge 118244440001, created on 26 April 2019