2LK DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-21 with updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

07/12/237 December 2023 Appointment of Mr Martin John Cooper as a director on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Mr Christopher James Claydon as a director on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Katharine Jane Harris as a director on 2023-12-06

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

01/12/231 December 2023 Cessation of Andrew James Sexton as a person with significant control on 2023-11-17

View Document

01/12/231 December 2023 Notification of 2Lk Trustees Limited as a person with significant control on 2023-11-17

View Document

01/12/231 December 2023 Cessation of Daniel Peter Mason as a person with significant control on 2023-11-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Registration of charge 028554030004, created on 2023-11-17

View Document

06/11/236 November 2023 Satisfaction of charge 3 in full

View Document

27/10/2327 October 2023 Secretary's details changed for Mr Daniel Mason on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Mr Daniel Peter Mason on 2023-10-27

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

21/09/2321 September 2023 Change of details for Mr Andrew James Sexton as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Andrew James Sexton on 2023-09-21

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/02/2324 February 2023 Registered office address changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR to Second Floor Cheyenne House West Street Farnham Surrey GU9 7EQ on 2023-02-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MASON

View Document

21/09/1721 September 2017 CESSATION OF GARETH JEX AS A PSC

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SEXTON

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MR DANIEL MASON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY GARETH JEX

View Document

12/06/1712 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1712 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 1218

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH JEX

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JEX / 12/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER MASON / 12/10/2015

View Document

10/09/1510 September 2015 28/07/15 STATEMENT OF CAPITAL GBP 3719

View Document

10/09/1510 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/1510 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/152 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK THATCHER

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 4328

View Document

25/09/1325 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 SECOND FILING WITH MUD 21/09/12 FOR FORM AR01

View Document

05/03/135 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 5847

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 5847

View Document

10/10/1210 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK LUNT

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR GARETH JEX

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY DEREK LUNT

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED ANDREW SEXTON

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK THATCHER / 01/10/2010

View Document

11/10/1111 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER MASON / 21/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THATCHER / 21/09/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/10/0913 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 £ IC 21579/11579 10/08/04 £ SR 10000@1=10000

View Document

24/08/0424 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 £ SR 10000@1 05/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/09/0025 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

06/10/976 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 2 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED 2LK LIMITED CERTIFICATE ISSUED ON 14/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 NC INC ALREADY ADJUSTED 17/02/94

View Document

02/03/942 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 1 FIRFIELD ROAD FARNHAM SURREY GU9 8SJ

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 £ NC 100/50000 17/02/94

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED VIEWBLEND LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

21/09/9321 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information