- Company Overview for LOK DEVELOPMENTS 05 LIMITED (11824444)
- Filing history for LOK DEVELOPMENTS 05 LIMITED (11824444)
- People for LOK DEVELOPMENTS 05 LIMITED (11824444)
- Charges for LOK DEVELOPMENTS 05 LIMITED (11824444)
- Insolvency for LOK DEVELOPMENTS 05 LIMITED (11824444)
- More for LOK DEVELOPMENTS 05 LIMITED (11824444)
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) |
---|---|---|---|
24 Jan 2025 | AM06 | Notice of deemed approval of proposals | |
24 Dec 2024 | AM03 | Statement of administrator's proposal | |
06 Nov 2024 | AD01 | Registered office address changed from Floor 2, Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 6 November 2024 | |
06 Nov 2024 | AM01 | Appointment of an administrator | |
16 Oct 2024 | REC2 | Receiver's abstract of receipts and payments to 27 August 2024 | |
16 Oct 2024 | REC2 | Receiver's abstract of receipts and payments to 19 December 2023 | |
16 Oct 2024 | REC2 | Receiver's abstract of receipts and payments to 19 June 2024 | |
05 Sep 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
29 Dec 2022 | RM01 | Appointment of receiver or manager | |
14 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
28 Feb 2020 | PSC05 | Change of details for Morton Group Ltd as a person with significant control on 1 October 2019 | |
11 Feb 2020 | TM01 | Termination of appointment of Neil Graham Campbell as a director on 24 December 2019 | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 24 December 2019
|
|
09 Jan 2020 | SH08 | Change of share class name or designation | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | MR01 | Registration of charge 118244440003, created on 24 December 2019 | |
24 Dec 2019 | MR04 | Satisfaction of charge 118244440002 in full | |
24 Dec 2019 | MR04 | Satisfaction of charge 118244440001 in full |