ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lok Developments 03 Limited

Lok Developments 03 Limited is a liquidation company incorporated on 13 February 2019 with the registered office located in Manchester, Greater Manchester. Lok Developments 03 Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
11824198
Private limited company
Age
6 years
Incorporated 13 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1294 days
Dated 12 February 2021 (4 years ago)
Next confirmation dated 12 February 2022
Was due on 26 February 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1261 days
For period 13 Feb31 Mar 2020 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Contact
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 29 Nov 2023 (1 year 9 months ago)
Previous address was 2 the Cottages the Cottages Sunniside Newcastle upon Tyne NE16 5LQ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in UK • Born in Jun 1947
Mrs Norma Mary ANN Rutherford
PSC • British • Lives in UK • Born in Jun 1938
Mr Richard Robert Rutherford
PSC • British • Lives in UK • Born in Jun 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evolve Technology Services Limited
Mr Dean Alan Dixon is a mutual person.
Active
Social Plus Limited
Mr Dean Alan Dixon is a mutual person.
Active
CPDM Holdings Limited
Mr Dean Alan Dixon is a mutual person.
Active
Countylife Streetgate Ltd
Richard Robert Rutherford is a mutual person.
Active
Unite Technology Services Ltd
Mr Dean Alan Dixon is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£13.12K
Total Liabilities
-£13.11K
Net Assets
£10
Debt Ratio (%)
100%
Latest Activity
Liquidation Receiver Resigned
1 Year 7 Months Ago on 1 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Nov 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 24 Nov 2023
Registered Address Changed
2 Years 6 Months Ago on 22 Feb 2023
Morton Group Ltd (PSC) Resigned
2 Years 9 Months Ago on 15 Dec 2022
Brian Morton Resigned
2 Years 9 Months Ago on 15 Dec 2022
Gary Robert Morton Resigned
2 Years 9 Months Ago on 15 Dec 2022
Mr Richard Robert Rutherford Details Changed
2 Years 10 Months Ago on 11 Nov 2022
Receiver Appointed
3 Years Ago on 27 Jul 2022
Christopher David Nunn Resigned
4 Years Ago on 9 Jul 2021
Get Credit Report
Discover Lok Developments 03 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 21 November 2024
Submitted on 16 Jan 2025
Receiver's abstract of receipts and payments to 10 January 2024
Submitted on 1 Feb 2024
Receiver's abstract of receipts and payments to 14 July 2023
Submitted on 1 Feb 2024
Notice of ceasing to act as receiver or manager
Submitted on 1 Feb 2024
Statement of affairs
Submitted on 29 Nov 2023
Registered office address changed from 2 the Cottages the Cottages Sunniside Newcastle upon Tyne NE16 5LQ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 29 November 2023
Submitted on 29 Nov 2023
Appointment of a voluntary liquidator
Submitted on 24 Nov 2023
Resolutions
Submitted on 24 Nov 2023
Cessation of Morton Group Ltd as a person with significant control on 15 December 2022
Submitted on 2 Sep 2023
Registered office address changed from Floor 2, Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ England to 2 the Cottages the Cottages Sunniside Newcastle upon Tyne NE16 5LQ on 22 February 2023
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year