LKL HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

04/05/224 May 2022 Certificate of change of name

View Document

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

View Accounts

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEANE / 24/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY VICTOR SIANI

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 SECRETARY APPOINTED MR ANTHONY KEANE

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SIANI / 24/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/063 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 304 ST PAULS ROAD LONDON N1 2LH

View Document

08/04/028 April 2002 COMPANY NAME CHANGED GARFIELDS PROPERTY AND FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

23/02/9423 February 1994 ACCOUNTING REF. DATE SHORT FROM 02/04 TO 31/12

View Document

27/01/9427 January 1994 ADOPT MEM AND ARTS 10/01/94

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED GARFIELDS FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 25/01/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/92

View Document

28/01/9328 January 1993 EXEMPTION FROM APPOINTING AUDITORS 23/01/93

View Document

03/09/923 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTING REF. DATE SHORT FROM 01/08 TO 02/04

View Document

20/06/9120 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/89

View Document

20/06/9120 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/90

View Document

20/06/9120 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/91

View Document

09/05/919 May 1991 EXEMPTION FROM APPOINTING AUDITORS 01/04/91

View Document

30/08/9030 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/08

View Document

21/06/9021 June 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: LAWFORD HOUSE ALBERT PLACE FINCHLEY LONDON N3 1QA

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 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