2LK DESIGN LIMITED

Register to unlock more data on OkredoRegister

2LK DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855403

Incorporation date

21/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Cheyenne House, West Street, Farnham, Surrey GU9 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1993)
dot icon15/01/2026
Termination of appointment of Daniel Peter Mason as a secretary on 2026-01-02
dot icon14/01/2026
Termination of appointment of Daniel Peter Mason as a director on 2026-01-02
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/12/2023
Resolutions
dot icon10/12/2023
Memorandum and Articles of Association
dot icon07/12/2023
Appointment of Mr Martin John Cooper as a director on 2023-12-06
dot icon07/12/2023
Appointment of Mr Christopher James Claydon as a director on 2023-12-06
dot icon07/12/2023
Appointment of Katharine Jane Harris as a director on 2023-12-06
dot icon01/12/2023
Notification of 2Lk Trustees Limited as a person with significant control on 2023-11-17
dot icon01/12/2023
Cessation of Daniel Peter Mason as a person with significant control on 2023-11-17
dot icon01/12/2023
Cessation of Andrew James Sexton as a person with significant control on 2023-11-17
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon27/11/2023
Registration of charge 028554030004, created on 2023-11-17
dot icon06/11/2023
Satisfaction of charge 3 in full
dot icon27/10/2023
Secretary's details changed for Mr Daniel Mason on 2023-10-27
dot icon27/10/2023
Director's details changed for Mr Daniel Peter Mason on 2023-10-27
dot icon24/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/09/2023
Change of details for Mr Andrew James Sexton as a person with significant control on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Andrew James Sexton on 2023-09-21
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/02/2023
Registered office address changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR to Second Floor Cheyenne House West Street Farnham Surrey GU9 7EQ on 2023-02-24
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon21/09/2021
Director's details changed for Mr Daniel Peter Mason on 2021-09-17
dot icon21/09/2021
Change of details for Mr Daniel Peter Mason as a person with significant control on 2021-09-17
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon18/09/2020
Director's details changed for Mr Daniel Peter Mason on 2020-09-10
dot icon18/09/2020
Change of details for Mr Daniel Peter Mason as a person with significant control on 2020-09-10
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Notification of Andrew Sexton as a person with significant control on 2017-05-23
dot icon21/09/2017
Notification of Daniel Mason as a person with significant control on 2017-05-23
dot icon21/09/2017
Cessation of Gareth Jex as a person with significant control on 2017-05-23
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/06/2017
Purchase of own shares.
dot icon19/06/2017
Appointment of Mr Daniel Mason as a secretary on 2017-06-15
dot icon19/06/2017
Termination of appointment of Gareth Jex as a secretary on 2017-06-15
dot icon12/06/2017
Cancellation of shares. Statement of capital on 2017-05-23
dot icon12/06/2017
Resolutions
dot icon30/05/2017
Termination of appointment of Gareth Jex as a director on 2017-05-23
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Satisfaction of charge 2 in full
dot icon12/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mr Daniel Peter Mason on 2015-10-12
dot icon12/10/2015
Director's details changed for Gareth Jex on 2015-10-12
dot icon10/09/2015
Cancellation of shares. Statement of capital on 2015-07-28
dot icon10/09/2015
Resolutions
dot icon10/09/2015
Purchase of own shares.
dot icon02/09/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon07/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/10/2013
Termination of appointment of Mark Thatcher as a director
dot icon30/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon25/09/2013
Cancellation of shares. Statement of capital on 2013-09-25
dot icon25/09/2013
Purchase of own shares.
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-21
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-03-05
dot icon13/11/2012
Cancellation of shares. Statement of capital on 2012-11-13
dot icon10/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Purchase of own shares.
dot icon12/09/2012
Appointment of Mr Gareth Jex as a secretary
dot icon12/09/2012
Termination of appointment of Derek Lunt as a director
dot icon12/09/2012
Termination of appointment of Derek Lunt as a secretary
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/07/2012
Appointment of Andrew Sexton as a director
dot icon11/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mark Thatcher on 2010-10-01
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mark Thatcher on 2010-09-21
dot icon30/09/2010
Director's details changed for Daniel Peter Mason on 2010-09-21
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon05/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/06/2009
Ad 16/06/09\gbp si 609@1=609\gbp ic 12188/12797\
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/09/2008
Return made up to 21/09/08; full list of members
dot icon18/10/2007
Return made up to 21/09/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/09/2007
Ad 21/08/07--------- £ si 609@1=609 £ ic 11579/12188
dot icon23/10/2006
Return made up to 21/09/06; full list of members
dot icon12/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/03/2006
New director appointed
dot icon28/10/2005
Return made up to 21/09/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/05/2005
New director appointed
dot icon08/10/2004
Return made up to 21/09/04; full list of members
dot icon30/09/2004
£ ic 21579/11579 10/08/04 £ sr 10000@1=10000
dot icon24/08/2004
Secretary resigned;director resigned
dot icon24/08/2004
New secretary appointed
dot icon19/04/2004
Accounts for a small company made up to 2003-11-30
dot icon04/10/2003
Accounts for a small company made up to 2002-11-30
dot icon01/10/2003
Return made up to 21/09/03; full list of members
dot icon03/10/2002
£ sr 10000@1 05/09/02
dot icon30/09/2002
Return made up to 21/09/02; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2001-11-30
dot icon17/09/2002
Director resigned
dot icon28/09/2001
Accounts for a small company made up to 2000-11-30
dot icon25/09/2001
Return made up to 21/09/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon25/09/2000
Return made up to 21/09/00; full list of members
dot icon22/08/2000
Ad 11/08/00--------- £ si 1579@1=1579 £ ic 30000/31579
dot icon22/09/1999
Return made up to 21/09/99; no change of members
dot icon09/09/1999
Accounts for a small company made up to 1998-11-30
dot icon29/04/1999
New director appointed
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon24/09/1998
Return made up to 21/09/98; no change of members
dot icon10/08/1998
Auditor's resignation
dot icon06/10/1997
Return made up to 21/09/97; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon05/09/1997
Registered office changed on 05/09/97 from: 2 st georges yard castle street farnham surrey GU9 7LW
dot icon30/09/1996
Accounts for a small company made up to 1995-11-30
dot icon26/09/1996
Return made up to 21/09/96; no change of members
dot icon13/12/1995
Certificate of change of name
dot icon14/11/1995
Return made up to 21/09/95; no change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 21/09/94; full list of members
dot icon29/04/1994
Particulars of mortgage/charge
dot icon02/03/1994
Registered office changed on 02/03/94 from: 1 firfield road farnham surrey GU9 8SJ
dot icon02/03/1994
Accounting reference date notified as 30/11
dot icon02/03/1994
Ad 17/02/94--------- £ si 29998@1=29998 £ ic 2/30000
dot icon02/03/1994
Resolutions
dot icon02/03/1994
£ nc 100/50000 17/02/94
dot icon02/03/1994
New director appointed
dot icon02/03/1994
Director resigned;new director appointed
dot icon18/10/1993
Memorandum and Articles of Association
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1993
Registered office changed on 18/10/93 from: 193/195 city road london EC1V 1JN
dot icon30/09/1993
Certificate of change of name
dot icon21/09/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.69M
-
0.00
4.17M
-
2022
21
4.22M
-
0.00
4.95M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Daniel Peter
Director
25/01/2006 - 02/01/2026
4
Mason, Daniel
Secretary
15/06/2017 - 02/01/2026
-
Cooper, Martin John
Director
06/12/2023 - Present
-
Claydon, Christopher James
Director
06/12/2023 - Present
-
Mr Andrew James Sexton
Director
25/07/2012 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2LK DESIGN LIMITED

2LK DESIGN LIMITED is an(a) Active company incorporated on 21/09/1993 with the registered office located at Second Floor Cheyenne House, West Street, Farnham, Surrey GU9 7EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2LK DESIGN LIMITED?

toggle

2LK DESIGN LIMITED is currently Active. It was registered on 21/09/1993 .

Where is 2LK DESIGN LIMITED located?

toggle

2LK DESIGN LIMITED is registered at Second Floor Cheyenne House, West Street, Farnham, Surrey GU9 7EQ.

What does 2LK DESIGN LIMITED do?

toggle

2LK DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for 2LK DESIGN LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Daniel Peter Mason as a secretary on 2026-01-02.