L K S INFORMATICS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/185 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MISS ANNETTE SANDRAWICH / 31/12/2016

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA ATYEO

View Document

03/06/163 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SANDRAWICH / 22/05/2014

View Document

22/05/1422 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA KAY ATYEO / 22/05/2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BOWEN

View Document

07/06/117 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA KAY ATYEO / 31/07/2009

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SANDRAWICH / 31/07/2009

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KAY SANDRAWICH / 31/05/2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SANDRAWICH / 01/06/2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ANNETTE SANDRAWICH

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SANDRAWICH / 29/11/2007

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

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