Company NameLOK Developments 05 Limited
DirectorsGary Robert Morton and Brian Morton
Company StatusLive but Receiver Manager on at least one charge
Company Number11824444
CategoryPrivate Limited Company
Incorporation Date13 February 2019(5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary Robert Morton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Brian Morton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(2 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMr Neil Graham Campbell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 24 December 2019)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressFloor 2, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ

Location

Registered AddressFloor 2, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2021 (3 years, 2 months ago)
Next Return Due26 February 2022 (overdue)

Charges

24 December 2019Delivered on: 2 January 2020
Persons entitled: Ht Investment S.A.R.L

Classification: A registered charge
Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property namely all that freehold land known as prospect house, hexham, NE46 3NH registered at hm land registry under title number ND95246.
Outstanding
26 April 2019Delivered on: 2 May 2019
Persons entitled: Waveland Limited

Classification: A registered charge
Particulars: (1) all properties, being all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest; and. (2) the company's intellectual property.
Outstanding
26 April 2019Delivered on: 1 May 2019
Persons entitled: Waveland Limited

Classification: A registered charge
Particulars: The freehold property known as prospect house, hexham, NE46 3NH (hmlr title number ND95246).
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 January 2021Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
13 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
28 February 2020Change of details for Morton Group Ltd as a person with significant control on 1 October 2019 (2 pages)
11 February 2020Termination of appointment of Neil Graham Campbell as a director on 24 December 2019 (1 page)
9 January 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 309,275
(4 pages)
9 January 2020Change of share class name or designation (2 pages)
8 January 2020Resolutions
  • RES13 ‐ Entry into the documents/finance documents 24/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 January 2020Registration of charge 118244440003, created on 24 December 2019 (42 pages)
24 December 2019Satisfaction of charge 118244440001 in full (1 page)
24 December 2019Satisfaction of charge 118244440002 in full (1 page)
1 October 2019Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Floor 2, Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 1 October 2019 (1 page)
16 May 2019Change of share class name or designation (2 pages)
16 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 100
(4 pages)
7 May 2019Appointment of Mr Neil Graham Campbell as a director on 26 April 2019 (2 pages)
7 May 2019Appointment of Mr Brian Morton as a director on 26 April 2019 (2 pages)
2 May 2019Registration of charge 118244440002, created on 26 April 2019 (36 pages)
1 May 2019Registration of charge 118244440001, created on 26 April 2019 (43 pages)
13 February 2019Incorporation
Statement of capital on 2019-02-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)