Advanced company searchLink opens in new window

LOKK LIMITED

Company number 10817316

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 TM01 Termination of appointment of Ceri Alan Lyndon Williams as a director on 15 September 2022
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Dec 2021 AD01 Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to Isha House 8 Wrotham Road Gravesend DA11 0PA on 30 December 2021
29 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
27 Apr 2020 PSC01 Notification of Nicola Williams as a person with significant control on 14 April 2020
27 Apr 2020 AP01 Appointment of Mrs Nicola Williams as a director on 14 April 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
24 Jun 2019 PSC01 Notification of Ceri Alan Lydon Williams as a person with significant control on 24 June 2019
24 Jun 2019 PSC07 Cessation of Ceri Alan Lydon Williams as a person with significant control on 24 June 2019
07 Feb 2019 CH01 Director's details changed for Mr Ceri Alan Lyndon Williams on 7 February 2019
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from Suite a 7 Harmer Street Gravesend DA12 2AP England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 13 November 2018
28 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jul 2017 PSC04 Change of details for Miss Amelia Jane Williams as a person with significant control on 13 July 2017
05 Jul 2017 TM01 Termination of appointment of Amelia Jane Williams as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr Ceri Alan Lyndon Williams as a director on 4 July 2017
04 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018