THE LOKAHI FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Register(s) moved to registered office address 184 Courtauld Road London N19 4BA

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Michael Anthony Barnes on 2024-01-31

View Document

09/02/249 February 2024 Director's details changed for Mr Michael Anthony Barnes on 2024-01-31

View Document

09/02/249 February 2024 Registered office address changed from C/O Lokahi 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 184 Courtauld Road London N19 4BA on 2024-02-09

View Document

09/02/249 February 2024 Register inspection address has been changed from 184 Courtauld Road London N19 4BA England to 14 London Street Andover Hampshire SP10 2PA

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/11/2228 November 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

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

19/12/2119 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

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BARNES / 27/10/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / HAMID RAZA YUNIS / 04/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAMID RAZA YUNIS / 04/02/2018

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 AUDITOR'S RESIGNATION

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART-JONES

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNT

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM TAYLOR WESSING 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

15/02/1615 February 2016 04/02/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 SAIL ADDRESS CHANGED FROM: C/O THE DIRECTOR THE LOKAHI FOUNDATION KENSINGTON SQUARE LONDON W8 5HN

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON HANSON

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL HODSON

View Document

06/02/156 February 2015 04/02/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN EDWARD STUART-JONES

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR WILLIAM GEORGE HUNT

View Document

12/02/1412 February 2014 04/02/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/02/134 February 2013 04/02/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY BARNES

View Document

29/03/1229 March 2012 04/02/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 SAIL ADDRESS CHANGED FROM: C/O THE DIRECTOR ISLINGTON BUSINESS CENTRE 14 - 22 COLEMAN FIELDS ISLINGTON LONDON N1 7AD

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/03/119 March 2011 04/02/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 04/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID YUNIS / 04/02/2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROSALIND HANSON / 04/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ERIC SUSSKIND / 04/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI HASAN KAZIMI / 04/02/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HODSON / 04/03/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HAMID YUNIS / 24/11/2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM THE LOKAHI FOUNDATION 14-22 COLEMAN FIELDS LONDON N1 7AD

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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