LOKEGO LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Termination of appointment of Bernard Denis Maurice Tabary as a director on 2023-03-19

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGKINSON

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWRIE

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES HODGSON

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

16/03/1616 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR CHARLES ANTHONY HODGSON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED KEOLIS/GO-AHEAD CROSSRAIL LIMITED CERTIFICATE ISSUED ON 24/04/15

View Document

18/03/1518 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 18/03/2015

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ADOPT ARTICLES 12/02/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ARNAUD VAN TROEYEN

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR DAVID LOWRIE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM RIMMER

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR BERNARD DENIS MAURICE TABARY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED SIR MICHAEL STEWART HODGKINSON

View Document

07/02/147 February 2014 COMPANY NAME CHANGED KEOLIS/GO-AHEAD ESSEX THAMESIDE LIMITED CERTIFICATE ISSUED ON 07/02/14

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 344-354 GRAYS INN ROAD LONDON WC1X 8BP ENGLAND

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRANCIS GORDON / 29/06/2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 344-354 GRAYS INN ROAD LONDON WC1X 8PB ENGLAND

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM NORTHUMBERLAND HOUSE 7TH FLOOR 303-306 HIGH HOLBORN LONDON WC1V 7JZ UNITED KINGDOM

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM KEOLIS ESSEX THAMSIDE LIMITED NORTHUMBERLAND HOUSE 7TH FLOOR 303-306 HIGH HOLBORN LONDON WC1V 7JZ UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ADOPT ARTICLES 06/02/2012

View Document

10/02/1210 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 100

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR KEITH DOWN

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR DAVID ALLEN BROWN

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR ARNAUD JEAN-CHARLES REGIS PHILIPPE VAN TROEYEN

View Document

03/02/123 February 2012 COMPANY NAME CHANGED KEOLIS ESSEX THAMESIDE LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MALCOLM ROBERT RIMMER

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANE RICHON

View Document

16/04/1016 April 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company