LAKSHAY LIMITED

Company Documents

DateDescription
14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SATHYANARAYANAN MEERIAH / 19/12/2010

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAYAPRIYA SATHYANARAYANAN

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SATHYANARAYANAN MEERIAH / 19/12/2010

View Document

05/04/135 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MISS SWETHA SANGAM BABU RAO

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 38 WESTBURY ROAD BARKING ESSEX IG11 7PQ

View Document

09/02/119 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/1018 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATHYANARAYANAN MEERIAH / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAYAPRIYA SATHYANARAYANAN / 01/10/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: G OFFICE CHANGED 07/06/07 102 PILTON VALE MALPAS NEWPORT SOUTH GLAMORGAN NP20 6LH

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: G OFFICE CHANGED 07/07/03 13 MOORBY COURT CRAIGLEE DRIVE ATLANTIC WHARF CARDIFF CF10 4BT

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: G OFFICE CHANGED 24/01/03 ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 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