CAMDEN LKF LTD

Company Documents

DateDescription
31/12/1931 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1919 November 2019 APPLICATION FOR STRIKING-OFF

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 27-28 CHALK FARM ROAD CAMDEN TOWN LONDON NW1 8AG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE NAOMI CONRICH

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS VALERIE NAOMI CONRICH

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CONRICH

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDSIL RAMIREZ

View Document

16/05/1816 May 2018 CESSATION OF EDSIL COSTELO RAMIREZ AS A PSC

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR COLIN STEPHEN CONRICH

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 27-28 CHALK FARM ROAD CAMDEN TOWN LONDON NW1 8AG ENGLAND

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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