2LK DESIGN LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7DR
Company number 02855403
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address THE COURTYARD, 17 WEST STREET, FARNHAM, SURREY, GU9 7DR
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 2 in full. The most likely internet sites of 2LK DESIGN LIMITED are www.2lkdesign.co.uk, and www.2lk-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. 2lk Design Limited is a Private Limited Company. The company registration number is 02855403. 2lk Design Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of 2lk Design Limited is The Courtyard 17 West Street Farnham Surrey Gu9 7dr. . JEX, Gareth is a Secretary of the company. JEX, Gareth is a Director of the company. MASON, Daniel Peter is a Director of the company. SEXTON, Andrew is a Director of the company. Secretary KELLEY, David Jonathan has been resigned. Secretary LUNT, Derek has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director KELLEY, David Jonathan has been resigned. Director LITTLECHILD, Michael John has been resigned. Director LITTLECHILD, Patricia Ellen Henny has been resigned. Director LUNT, Derek has been resigned. Director THATCHER, Mark has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
JEX, Gareth
Appointed Date: 12 September 2012

Director
JEX, Gareth
Appointed Date: 31 March 1999
56 years old

Director
MASON, Daniel Peter
Appointed Date: 25 January 2006
52 years old

Director
SEXTON, Andrew
Appointed Date: 25 July 2012
42 years old

Resigned Directors

Secretary
KELLEY, David Jonathan
Resigned: 10 August 2004
Appointed Date: 24 September 1993

Secretary
LUNT, Derek
Resigned: 12 September 2012
Appointed Date: 10 August 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 September 1993
Appointed Date: 21 September 1993

Director
KELLEY, David Jonathan
Resigned: 10 August 2004
Appointed Date: 24 September 1993
69 years old

Director
LITTLECHILD, Michael John
Resigned: 05 September 2002
Appointed Date: 17 February 1994
79 years old

Director
LITTLECHILD, Patricia Ellen Henny
Resigned: 17 February 1994
Appointed Date: 24 September 1993
77 years old

Director
LUNT, Derek
Resigned: 12 September 2012
Appointed Date: 17 February 1994
68 years old

Director
THATCHER, Mark
Resigned: 08 October 2013
Appointed Date: 11 May 2005
56 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 September 1993
Appointed Date: 21 September 1993

Persons With Significant Control

Mr Gareth Jex
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

2LK DESIGN LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Satisfaction of charge 2 in full
12 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,719

12 Oct 2015
Director's details changed for Mr Daniel Peter Mason on 12 October 2015
...
... and 87 more events
18 Oct 1993
Director resigned;new director appointed

18 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

18 Oct 1993
Registered office changed on 18/10/93 from: 193/195 city road london EC1V 1JN

30 Sep 1993
Company name changed viewblend LIMITED\certificate issued on 01/10/93

21 Sep 1993
Incorporation

2LK DESIGN LIMITED Charges

2 October 2008
Charge of deposit
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 September 2006
Charge of deposit
Delivered: 12 October 2006
Status: Satisfied on 14 December 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £207,000 credited to account…
26 April 1994
Mortgage debenture
Delivered: 29 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…