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)
12 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
25 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
18 Sep 2020 CH01 Director's details changed for Mr Daniel Peter Mason on 10 September 2020
18 Sep 2020 PSC04 Change of details for Mr Daniel Peter Mason as a person with significant control on 10 September 2020
30 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
21 Sep 2017 PSC01 Notification of Andrew Sexton as a person with significant control on 23 May 2017
21 Sep 2017 PSC01 Notification of Daniel Mason as a person with significant control on 23 May 2017
21 Sep 2017 PSC07 Cessation of Gareth Jex as a person with significant control on 23 May 2017
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Jun 2017 SH03 Purchase of own shares.
19 Jun 2017 AP03 Appointment of Mr Daniel Mason as a secretary on 15 June 2017
19 Jun 2017 TM02 Termination of appointment of Gareth Jex as a secretary on 15 June 2017
12 Jun 2017 SH06 Cancellation of shares. Statement of capital on 23 May 2017
  • GBP 1,218
12 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 May 2017 TM01 Termination of appointment of Gareth Jex as a director on 23 May 2017
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 MR04 Satisfaction of charge 2 in full
12 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,719
12 Oct 2015 CH01 Director's details changed for Mr Daniel Peter Mason on 12 October 2015