Advanced company searchLink opens in new window

2LK DESIGN LIMITED

Company number 02855403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with updates
29 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
10 Dec 2023 MA Memorandum and Articles of Association
10 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2023 AP01 Appointment of Katharine Jane Harris as a director on 6 December 2023
07 Dec 2023 AP01 Appointment of Mr Christopher James Claydon as a director on 6 December 2023
07 Dec 2023 AP01 Appointment of Mr Martin John Cooper as a director on 6 December 2023
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 1,220
01 Dec 2023 PSC07 Cessation of Andrew James Sexton as a person with significant control on 17 November 2023
01 Dec 2023 PSC07 Cessation of Daniel Peter Mason as a person with significant control on 17 November 2023
01 Dec 2023 PSC02 Notification of 2Lk Trustees Limited as a person with significant control on 17 November 2023
27 Nov 2023 MR01 Registration of charge 028554030004, created on 17 November 2023
06 Nov 2023 MR04 Satisfaction of charge 3 in full
27 Oct 2023 CH01 Director's details changed for Mr Daniel Peter Mason on 27 October 2023
27 Oct 2023 CH03 Secretary's details changed for Mr Daniel Mason on 27 October 2023
24 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
21 Sep 2023 CH01 Director's details changed for Mr Andrew James Sexton on 21 September 2023
21 Sep 2023 PSC04 Change of details for Mr Andrew James Sexton as a person with significant control on 21 September 2023
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Feb 2023 AD01 Registered office address changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR to Second Floor Cheyenne House West Street Farnham Surrey GU9 7EQ on 24 February 2023
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
21 Sep 2021 CH01 Director's details changed for Mr Daniel Peter Mason on 17 September 2021
21 Sep 2021 PSC04 Change of details for Mr Daniel Peter Mason as a person with significant control on 17 September 2021