LOK DEVELOPMENTS 05 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Administrator's progress report

View Document

24/01/2524 January 2025 Notice of deemed approval of proposals

View Document

24/12/2424 December 2024 Statement of administrator's proposal

View Document

06/11/246 November 2024 Appointment of an administrator

View Document

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

View Document

16/10/2416 October 2024 Receiver's abstract of receipts and payments to 2023-12-19

View Document

16/10/2416 October 2024 Receiver's abstract of receipts and payments to 2024-08-27

View Document

16/10/2416 October 2024 Receiver's abstract of receipts and payments to 2024-06-19

View Document

29/12/2229 December 2022 Appointment of receiver or manager

View Document

14/12/2214 December 2022 Compulsory strike-off action has been suspended

View Document

14/12/2214 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MORTON GROUP LTD / 01/10/2019

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL

View Document

09/01/209 January 2020 24/12/19 STATEMENT OF CAPITAL GBP 309275

View Document

08/01/208 January 2020 ADOPT ARTICLES 24/12/2019

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118244440003

View Document

24/12/1924 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118244440001

View Document

24/12/1924 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118244440002

View Document

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

View Document

16/05/1916 May 2019 ADOPT ARTICLES 26/04/2019

View Document

16/05/1916 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 100

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR NEIL GRAHAM CAMPBELL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR BRIAN MORTON

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118244440002

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118244440001

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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