Company NameLokring Europe Limited
DirectorWilliam Lennon
Company StatusActive
Company NumberSC279780
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameWilliam Lennon
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited States
Correspondence Address3045 Roundwood Road
Hunting Valley
Ohio
44022
Secretary NameJustin Whitelaw
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47f Main Road
Whitlets
Ayr
Ayrshire
KA8 0LG
Scotland
Secretary NameJoanne Taggart
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address40 Montgomerie Street
Tarbolton
Ayrshire
KA5 5PZ
Scotland
Secretary NameSandra Cuthbert Bell
NationalityBritish
StatusResigned
Appointed02 July 2007(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 February 2017)
RoleCompany Director
Correspondence Address11 Kilnbank Crescent
Ayr
Ayrshire
KA7 3JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 802871688
Telephone regionMobile

Location

Registered Address20 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Concord Capital Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£1,899,636
Cash£72,236
Current Liabilities£61,440

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

1 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 December 2018Amended total exemption full accounts made up to 31 December 2017 (10 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 February 2017Termination of appointment of Sandra Cuthbert Bell as a secretary on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Termination of appointment of Sandra Cuthbert Bell as a secretary on 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for William Lennon on 2 February 2010 (2 pages)
7 July 2010Director's details changed for William Lennon on 2 February 2010 (2 pages)
7 July 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for William Lennon on 2 February 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Secretary resigned (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 April 2006Return made up to 10/02/06; full list of members (6 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Return made up to 10/02/06; full list of members (6 pages)
16 September 2005Registered office changed on 16/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page)
16 September 2005Registered office changed on 16/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page)
21 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 March 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)