LOK DEVELOPMENTS 05 LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Administrator's progress report |
24/01/2524 January 2025 | Notice of deemed approval of proposals |
24/12/2424 December 2024 | Statement of administrator's proposal |
06/11/246 November 2024 | Appointment of an administrator |
06/11/246 November 2024 | Registered office address changed from Floor 2, Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-11-06 |
16/10/2416 October 2024 | Receiver's abstract of receipts and payments to 2023-12-19 |
16/10/2416 October 2024 | Receiver's abstract of receipts and payments to 2024-08-27 |
16/10/2416 October 2024 | Receiver's abstract of receipts and payments to 2024-06-19 |
29/12/2229 December 2022 | Appointment of receiver or manager |
14/12/2214 December 2022 | Compulsory strike-off action has been suspended |
14/12/2214 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / MORTON GROUP LTD / 01/10/2019 |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL |
09/01/209 January 2020 | 24/12/19 STATEMENT OF CAPITAL GBP 309275 |
08/01/208 January 2020 | ADOPT ARTICLES 24/12/2019 |
02/01/202 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118244440003 |
24/12/1924 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118244440001 |
24/12/1924 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118244440002 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ UNITED KINGDOM |
16/05/1916 May 2019 | ADOPT ARTICLES 26/04/2019 |
16/05/1916 May 2019 | 26/04/19 STATEMENT OF CAPITAL GBP 100 |
07/05/197 May 2019 | DIRECTOR APPOINTED MR NEIL GRAHAM CAMPBELL |
07/05/197 May 2019 | DIRECTOR APPOINTED MR BRIAN MORTON |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118244440002 |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118244440001 |
13/02/1913 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOK DEVELOPMENTS 05 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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