ESSENTIAL MONEY MATTERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/08/2430 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 31/05/2331 May 2023 | Confirmation statement made on 2021-05-15 with no updates |
| 25/05/2325 May 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 4 CROSS STREET BEESTON NOTTINGHAM NG9 2NX |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 24/12/1824 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
| 19/12/1819 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/06/168 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/02/1515 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/10/1431 October 2014 | COMPANY NAME CHANGED LKT FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/10/14 |
| 08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O MS ACCOUNTANCY SERVICES 19 STATION ROAD ILKESTON DERBYSHIRE DE7 5LD |
| 25/07/1425 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TABREHAM / 13/06/2013 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 15/05/1315 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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