LOKE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Termination of appointment of Hugo Vaux as a director on 2023-12-08

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

14/04/2314 April 2023 Registration of charge 120863380001, created on 2023-04-13

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Registered office address changed from C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ England to Avenue H Q 17 Mann Island Liverpool L3 1BP on 2022-10-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 15/04/21 STATEMENT OF CAPITAL GBP 38367.20

View Document

22/04/2122 April 2021 ARTICLES OF ASSOCIATION

View Document

22/04/2122 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 3715138

View Document

22/04/2122 April 2021 ADOPT ARTICLES 29/03/2021

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED HUGO VAUX

View Document

30/03/2130 March 2021 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ELIAS KHOURY / 07/01/2021

View Document

07/01/217 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ELIAS KHOURY / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARRINS / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER BOOTH / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ELIAS KHOURY / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM APT 1107 55 UPPER GROUND LONDON SE1 9EY UNITED KINGDOM

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ELIAS KHOURY / 03/07/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/2013 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 30364.68

View Document

09/03/209 March 2020 SECOND FILED SH01 - 11/11/19 STATEMENT OF CAPITAL GBP 29160.91

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR THOMAS PETER BOOTH

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR DANIEL BARRINS

View Document

09/12/199 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 29159.91

View Document

25/11/1925 November 2019 ADOPT ARTICLES 11/11/2019

View Document

25/07/1925 July 2019 SUB-DIVISION 17/07/19

View Document

04/07/194 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information