Lok Developments 05 Limited

DataGardener
in administration
Micro

Lok Developments 05 Limited

11824444Private Limited With Share Capital

5Th Floor Grove House 248A, Marylebone Road, London, NW16BB
Incorporated

13/02/2019

Company Age

7 years

Directors

2

Employees

3

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Lok Developments 05 Limited (11824444) is a private limited with share capital incorporated on 13/02/2019 (7 years old) and registered in london, NW16BB. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 13/02/2019
NW16BB
3 employees

Financial Overview

Total Assets

£2.07M

Liabilities

£1.76M

Net Assets

£309.3K

Cash

£52.3K

Key Metrics

3

Employees

2

Directors

9

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

37
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-11-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-01-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:24-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-11-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-09-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Capital Allotment Shares
Category:Capital
Date:09-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:09-01-2020
Resolution
Category:Resolution
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2019
Capital Allotment Shares
Category:Capital
Date:16-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:16-05-2019
Resolution
Category:Resolution
Date:16-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2019
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

Floor 2, Arden House, Regent Centre, Newcastle-Upon-Tyne, Tyne And Wear, NE33LZ
Grove House, 248A Marylebone Road, London, NW16BBRegistered

Related Companies

1

Contact

01916919480
cjmorton.com
5Th Floor Grove House 248A, Marylebone Road, London, NW16BB