Lk2 Architects Ltd (number 08206944) is a private limited company incorporated on 2012-09-07 originating in England. The enterprise has its registered office at Studio One Deepdale Enterprise Park, Nettleham, Lincoln LN2 2LL. Lk2 Architects Ltd operates Standard Industrial Classification: 71111 which means "architectural activities".

Company details

Name Lk2 Architects Ltd
Number 08206944
Date of Incorporation: September 7, 2012
End of financial year: 31 July
Address: Studio One Deepdale Enterprise Park, Nettleham, Lincoln, LN2 2LL
SIC code: 71111 - Architectural activities

Moving to the 2 directors that can be found in this business, we can name: Dale L. (in the company from 07 September 2012), Paul S. (appointment date: 07 September 2012). The Companies House lists 4 persons of significant control, namely: Lk2 Holdings Ltd is located at Deepdale Lane, Nettleham, LN2 2LL Lincoln. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Dale L. owns 1/2 or less of shares, Paul S. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-07-31 2021-07-31 2022-07-31 2023-07-31
Current Assets 270,451 616,802 867,918 740,429 416,690 714,768 580,239 426,973 170,407 122,099
Fixed Assets 243,126 234,110 178,036 153,959 131,713 109,028 99,686 52,522 22,973 23,798
Intangible Fixed Assets 211,500 199,750 188,000 - - - - - - -
Number Shares Allotted - 300 300 - - - - - - -
Shareholder Funds 383,224 635,560 896,927 - - - - - - -
Tangible Fixed Assets 31,626 34,360 37,036 - - - - - - -
Total Assets Less Current Liabilities 385,728 639,299 901,765 803,775 412,284 602,397 547,271 375,499 90,006 83,715

People with significant control

Lk2 Holdings Ltd
2 August 2017
Address Studio 2, Deepdale Enterprise Park Deepdale Lane, Nettleham, Lincoln, LN2 2LL, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10895238
Nature of control: 75,01-100% shares
75,01-100% voting rights
Dale L.
6 April 2016 - 2 August 2017
Nature of control: 25-50% shares
Paul S.
6 April 2016 - 2 August 2017
Nature of control: 25-50% shares
Andrew K.
6 April 2016 - 2 August 2017
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(TM01) 8th April 2024 - the day director's appointment was terminated
filed on: 8th, April 2024 | officers
Free Download (1 page)