Lok Developments 03 Limited

DataGardener
dissolved
Unknown

Lok Developments 03 Limited

11824198Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

13/02/2019

Company Age

7 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Lok Developments 03 Limited (11824198) is a private limited with share capital incorporated on 13/02/2019 (7 years old) and registered in greater manchester, M457TA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 13/02/2019
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

38
Gazette Dissolved Liquidation
Category:Gazette
Date:17-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-11-2023
Resolution
Category:Resolution
Date:24-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2023
Capital Allotment Shares
Category:Capital
Date:16-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:21-01-2021
Capital Allotment Shares
Category:Capital
Date:21-01-2021
Memorandum Articles
Category:Incorporation
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2019
Incorporation Company
Category:Incorporation
Date:13-02-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date12/02/2021
Latest Accounts31/03/2020

Trading Addresses

2 The Cottages, Streetgate, Sunniside, Newcastle-Upon-Tyne, Tyne And Wear, NE165LQ
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

cjmorton.com
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA