Company number 02992806
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOK LIMITED are www.lok.co.uk, and www.lok.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Lok Limited is a Private Limited Company.
The company registration number is 02992806. Lok Limited has been working since 21 November 1994.
The present status of the company is Active. The registered address of Lok Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £33.17k. It is £4.73k against last year. The cash in hand is £0.02k. It is £0.01k against last year. . PP SECRETARIES LIMITED is a Secretary of the company. DAVISON, Simon is a Director of the company. Secretary DAVISON, Simon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WALLACH, Wendell Arnhold has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
lok Key Finiance
LIABILITIES
£33.17k
+16%
CASH
£0.02k
+140%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
PP SECRETARIES LIMITED
Appointed Date: 13 June 2003
Resigned Directors
Secretary
DAVISON, Simon
Resigned: 13 June 2003
Appointed Date: 21 November 1994
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994
Persons With Significant Control
Simon Davison
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
LOK LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
01 Dec 2015
Director's details changed for Simon Davison on 21 November 2015
...
... and 55 more events
10 Jan 1996
Return made up to 21/11/95; full list of members
-
363(288) ‐
Secretary's particulars changed
26 Sep 1995
New director appointed
26 Sep 1995
New secretary appointed;new director appointed
26 Sep 1995
Secretary resigned;director resigned