2lk Design Limited

DataGardener
2lk design limited
live
Small

2lk Design Limited

02855403Private Limited With Share Capital

Second Floor Cheyenne House, West Street, Farnham, GU97EQ
Incorporated

21/09/1993

Company Age

32 years

Directors

4

Employees

29

SIC Code

74100

Risk

moderate risk

Company Overview

Registration, classification & business activity

2lk Design Limited (02855403) is a private limited with share capital incorporated on 21/09/1993 (32 years old) and registered in farnham, GU97EQ. The company operates under SIC code 74100 and is classified as Small.

2lk design limited is a graphic design company based out of the courtyard 17 west street, farnham, united kingdom.

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 21/09/1993
GU97EQ
29 employees

Financial Overview

Total Assets

£7.33M

Liabilities

£4.87M

Net Assets

£2.46M

Est. Turnover

£11.55M

AI Estimated
Unreported
Cash

£3.66M

Key Metrics

29

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Memorandum Articles
Category:Incorporation
Date:10-12-2023
Resolution
Category:Resolution
Date:10-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2023
Capital Allotment Shares
Category:Capital
Date:01-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2017
Capital Return Purchase Own Shares
Category:Capital
Date:21-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2017
Capital Cancellation Shares
Category:Capital
Date:12-06-2017
Resolution
Category:Resolution
Date:12-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2015
Capital Cancellation Shares
Category:Capital
Date:10-09-2015
Resolution
Category:Resolution
Date:10-09-2015
Capital Return Purchase Own Shares
Category:Capital
Date:10-09-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2014
Termination Director Company With Name
Category:Officers
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Capital Cancellation Shares
Category:Capital
Date:25-09-2013
Capital Return Purchase Own Shares
Category:Capital
Date:25-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:09-04-2013
Capital Allotment Shares
Category:Capital
Date:05-03-2013
Capital Cancellation Shares
Category:Capital
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Resolution
Category:Resolution
Date:26-09-2012
Capital Return Purchase Own Shares
Category:Capital
Date:26-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:12-09-2012
Termination Director Company With Name
Category:Officers
Date:12-09-2012
Termination Secretary Company With Name
Category:Officers
Date:12-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2009
Legacy
Category:Capital
Date:26-06-2009
Legacy
Category:Mortgage
Date:09-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2008
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Annual Return
Date:18-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2007
Legacy
Category:Capital
Date:11-09-2007
Legacy
Category:Annual Return
Date:23-10-2006
Legacy
Category:Mortgage
Date:12-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2006
Legacy
Category:Officers
Date:21-03-2006
Legacy
Category:Annual Return
Date:28-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2005

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months1
60 Months4

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date10/06/2025
Latest Accounts30/11/2024

Trading Addresses

Second Floor Cheyenne House, West Street, Farnham, Surrey Gu9 7Eq, GU97EQRegistered
The Courtyard, 17 West Street, Farnham, Surrey, GU97DR

Contact

01252727727
lk.com
Second Floor Cheyenne House, West Street, Farnham, GU97EQ