L & K PARTNERSHIP LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Registered office address changed from 94 Ebury Road Rickmansworth WD3 1BN England to 48 Shire Lane Chorleywood Rickmansworth WD3 5NP on 2025-01-05

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Registered office address changed from 48 Shire Lane Chorleywood Rickmansworth WD3 5NP England to 94 Ebury Road Rickmansworth WD3 1BN on 2023-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from 27 West Way Rickmansworth Hertfordshire WD3 7EH to 48 Shire Lane Chorleywood Rickmansworth WD3 5NP on 2021-06-21

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 01/02/17 STATEMENT OF CAPITAL GBP 4

View Document

12/07/1912 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2017

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA LEVER

View Document

13/12/1713 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 4

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA VICTORIA LEVER / 01/03/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY LEVER / 01/03/2013

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 36 EBURY ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1BN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / LORNA VICTORIA KNIGHT / 18/09/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY LEVER / 01/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LORNA KNIGHT / 22/03/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WEBLEY LEVER / 22/03/2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 23 GREATHAM ROAD BUSHEY WD23 2HT

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company