GROUP LK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-05 with updates

View Document

20/01/2320 January 2023 Cancellation of shares. Statement of capital on 2022-02-25

View Document

20/01/2320 January 2023 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/03/2111 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

02/10/202 October 2020 COMPANY NAME CHANGED L&K BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 02/10/20

View Document

01/10/201 October 2020 COMPANY NAME CHANGED LONDON AND KENT BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM UNIT 4 MULBERRY COURT - SECTION 1 BOURNE ROAD CRAYFORD KENT DA1 4BF

View Document

30/01/2030 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/02/197 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 ADOPT ARTICLES 26/05/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK SMITH / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR LLOYD BERNARD TEAGUE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR BARRIE SIMMONS

View Document

24/05/1824 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 400

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/09/1524 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 1 STABLES COURT HIGH STREET, ST. MARY CRAY ORPINGTON KENT BR5 3NL

View Document

02/11/112 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA TAYLOR

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR RITA WATSON JONES

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA TAYLOR

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK SMITH / 14/01/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA WATSON JONES / 01/03/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA TAYLOR / 01/03/2010

View Document

22/10/1022 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 Annual return made up to 7 September 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

11/06/0911 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

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

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 COMPANY NAME CHANGED AZTECSHINE LIMITED CERTIFICATE ISSUED ON 14/11/95

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/11/9510 November 1995 NEW SECRETARY APPOINTED

View Document

10/11/9510 November 1995 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/09/9513 September 1995 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