Background WavePink WaveYellow Wave

LOKW-SK LIMITED (07928765)

LOKW-SK LIMITED (07928765) is an active UK company. incorporated on 30 January 2012. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOKW-SK LIMITED has been registered for 14 years. Current directors include KIRK, Alex Rebecca, KIRK, Spencer Charles Fordham.

Company Number
07928765
Status
active
Type
ltd
Incorporated
30 January 2012
Age
14 years
Address
Charlotte House, Sheffield, S2 4ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIRK, Alex Rebecca, KIRK, Spencer Charles Fordham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOKW-SK LIMITED

LOKW-SK LIMITED is an active company incorporated on 30 January 2012 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOKW-SK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07928765

LTD Company

Age

14 Years

Incorporated 30 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

Charlotte House 500 Charlotte Road Sheffield, S2 4ER,

Previous Addresses

183 Fraser Road Sheffield S8 0JP
From: 30 January 2012To: 10 January 2020
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 16
Owner Exit
Feb 18
Capital Reduction
Mar 23
Share Buyback
Mar 23
Owner Exit
Mar 23
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KIRK, Alex Rebecca

Active
500 Charlotte Road, SheffieldS2 4ER
Born December 1997
Director
Appointed 01 Jan 2016

KIRK, Spencer Charles Fordham

Active
500 Charlotte Road, SheffieldS2 4ER
Born February 1967
Director
Appointed 30 Jan 2012

Persons with significant control

3

1 Active
2 Ceased

Ms Gemma Isobel Wilkinson

Ceased
500 Charlotte Road, SheffieldS2 4ER
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Jan 2023

Miss Alex Rebecca Kirk

Ceased
Fraser Road, SheffieldS8 0JP
Born December 1997

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Spencer Charles Fordham Kirk

Active
500 Charlotte Road, SheffieldS2 4ER
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Resolution
14 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
13 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2012
NEWINCIncorporation