- Company Overview for 2LK DESIGN LIMITED (02855403)
- Filing history for 2LK DESIGN LIMITED (02855403)
- People for 2LK DESIGN LIMITED (02855403)
- Charges for 2LK DESIGN LIMITED (02855403)
- More for 2LK DESIGN LIMITED (02855403)
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
|
|
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
|
|
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 |