L K SYSTEMS LIMITED

Company Documents

DateDescription
23/03/1223 March 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOVELL

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAN SODERMAN / 01/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANS NORDGREN / 01/04/2011

View Document

25/05/1125 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN SODERMAN / 30/04/2010

View Document

02/06/102 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY MARK OBRIEN

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERALD LOVELL / 30/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS NORDGREN / 30/04/2010

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED LAGERSTEDT & KRANTZ UK LTD CERTIFICATE ISSUED ON 20/03/08

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/0512 September 2005 NC INC ALREADY ADJUSTED 02/09/05

View Document

12/09/0512 September 2005 � NC 100/100000 02/09/05

View Document

12/09/0512 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: G OFFICE CHANGED 02/08/04 3 DRIBERG WAY BRAINTREE ESSEX CM7 1NB

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 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