Lokego Limited LONDON


Lokego Limited was dissolved on 2023-08-15. Lokego was a private limited company that was located at Evergreen Building North, 160 Euston Road, London, NW1 2DX. This company (formed on 2010-02-24) was run by 2 directors.
Director Christian S. who was appointed on 05 November 2021.
Director Alistair G. who was appointed on 24 February 2010.

The company was categorised as "non-trading company" (74990). According to the official information, there was a name change on 2015-04-24 and their previous name was Keolis/go-ahead Crossrail. There is a second name alteration: previous name was Keolis/go-ahead Essex Thameside performed on 2014-02-07. The last confirmation statement was filed on 2023-02-24 and last time the statutory accounts were filed was on 31 December 2021. 2016-02-24 was the date of the last annual return.

Lokego Limited Address / Contact

Office Address Evergreen Building North
Office Address2 160 Euston Road
Town London
Post code NW1 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07168348
Date of Incorporation Wed, 24th Feb 2010
Date of Dissolution Tue, 15th Aug 2023
Industry Non-trading company
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Mar 2024
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Christian S.

Position: Director

Appointed: 05 November 2021

Alistair G.

Position: Director

Appointed: 24 February 2010

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

Charles H.

Position: Director

Appointed: 06 December 2015

Resigned: 14 March 2016

David L.

Position: Director

Appointed: 12 February 2014

Resigned: 04 August 2017

Michael H.

Position: Director

Appointed: 12 February 2014

Resigned: 31 May 2019

Bernard T.

Position: Director

Appointed: 12 February 2014

Resigned: 19 March 2023

David B.

Position: Director

Appointed: 06 February 2012

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 06 February 2012

Resigned: 06 December 2015

Arnaud V.

Position: Director

Appointed: 06 February 2012

Resigned: 12 February 2014

Malcolm R.

Position: Director

Appointed: 12 August 2010

Resigned: 12 February 2014

Stephane R.

Position: Director

Appointed: 24 February 2010

Resigned: 21 May 2010

People with significant control

Keolis (Uk) Limited

Evergreen Building North 160 Euston Road, London, NW1 2DX, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 03292357
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Go-Ahead Holding Limited

3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 06352308
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Keolis/go-ahead Crossrail April 24, 2015
Keolis/go-ahead Essex Thameside February 7, 2014
Keolis Essex Thameside February 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Number Shares Allotted 100100100
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Director's appointment was terminated on Sunday 19th March 2023
filed on: 30th, March 2023
Free Download (1 page)

Company search

Advertisements