L & K ELECTRICAL SERVICES LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALAN LENNOX / 19/09/2019

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE RUTH LENNOX

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ALAN LENNOX

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

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

View Accounts

25/04/1725 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ ENGLAND

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

View Document

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE SOMERSET TA4 2TQ ENGLAND

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN LENNOX / 22/03/2013

View Document

30/10/1230 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 2 PARSONS GREEN CLEVEDON AVON BS21 5HR

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN LENNOX / 04/11/2010

View Document

04/11/104 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE RUTH LENNOX / 04/11/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/04/095 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LENNOX / 04/04/2008

View Document

09/04/089 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNNE LENNOX / 04/04/2008

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM FLAT 1 ROSEDALE 3 WOODLAND ROAD CLEVEDON BRISTOL BS21 7QD

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 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