LOK DEVELOPMENTS JV2 LTD

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/05/2316 May 2023 Registration of charge 109216490008, created on 2023-05-10

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Cessation of Morton Group Ltd as a person with significant control on 2021-12-24

View Document

22/02/2222 February 2022 Notification of Robin Parker as a person with significant control on 2021-12-24

View Document

20/01/2220 January 2022 Termination of appointment of Gary Robert Morton as a director on 2021-12-24

View Document

20/01/2220 January 2022 Termination of appointment of Brian Morton as a director on 2021-12-24

View Document

06/01/226 January 2022 Appointment of Mr Robin Parker as a director on 2021-12-24

View Document

30/12/2130 December 2021 Registration of charge 109216490007, created on 2021-12-24

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109216490003

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109216490004

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109216490005

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109216490006

View Document

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

View Accounts

29/10/1929 October 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 CORPORATE DIRECTOR APPOINTED MYSING DEVELOPMENT CAPITAL LIMITED

View Document

17/07/1917 July 2019 ADOPT ARTICLES 28/06/2019

View Document

16/07/1916 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ ENGLAND

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYSING DEVELOPMENT CAPITAL LIMITED

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MORTON GROUP LTD / 28/06/2019

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109216490003

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109216490004

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109216490001

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109216490002

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM KAPEX CONSTRUCTION LTD COBALT 3.1, SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ ENGLAND

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT MORTON / 09/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORTON / 09/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM RMT ACCOUNTANTS & BUSINESS ADVISORS LTD GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG UNITED KINGDOM

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MORTON INDUSTRIES LTD / 09/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 COMPANY NAME CHANGED KAPEX CONSTRUCTION (ALNWICK) LTD CERTIFICATE ISSUED ON 22/08/18

View Document

18/08/1718 August 2017 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