LAKENET SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

16/06/2116 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 DISS40 (DISS40(SOAD))

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVIN KIRANSINGH LUCHOWA

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM, 38 FAIRFIELD SQUARE, STUART ROAD, GRAVESEND, KENT, DA11 0DT

View Document

10/08/1710 August 2017 CESSATION OF KOOSMANDEE DEVI BOODNAH-LUCHOWA AS A PSC

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083017580001

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY KOOSMANDEE LUCHOWA

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KOOSMANDEE BOODNAH-LUCHOWA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083017580001

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 DIRECTOR APPOINTED MRS KOOSMANDEE DEVI BOODNAH-LUCHOWA

View Document

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/01/151 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

01/01/151 January 2015 SAIL ADDRESS CREATED

View Document

01/01/151 January 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR HEMA TAKOORDYAL

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR ALVIN LUCHOWA

View Document

05/04/145 April 2014 DIRECTOR APPOINTED MRS HEMA DEVI TAKOORDYAL

View Document

05/04/145 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALVIN LUCHOWA

View Document

15/01/1415 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ALVIN LUCHOWA / 22/11/2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM, GROUND FLOOR 2 WOODBERRY GROVE, LONDON, N12 0DR, ENGLAND

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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