LAKSHMI HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Registered office address changed from 10 Wharf Lane Tring Hertfordshire HP23 5FQ United Kingdom to 10 Cow Roast Marina Wharf Lane Tring Hertfordshire HP23 5FQ on 2022-10-24

View Document

21/10/2221 October 2022 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 10 Wharf Lane Tring Hertfordshire HP23 5FQ on 2022-10-21

View Document

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

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA RADWAY

View Document

31/10/1931 October 2019 CESSATION OF REBECCA RUTH RADWAY AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA RADWAY

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 REGISTERED OFFICE CHANGED ON 26/12/2018 FROM OLD RAILWAY COTTAGE LUMBY LANE HOWDEN EAST YORKSHIRE DN14 7LT

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 STATEMENT OF CAPITAL GBP 50001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA RUTH RADWAY / 26/11/2014

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM OLD RAILWAY COTTAGE LUMBY LANE HOWDEN EAST YORKSHIRE DN14 7LT ENGLAND

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

18/02/1518 February 2015 COMPANY NAME CHANGED WOOLSTONE MILL LIMITED CERTIFICATE ISSUED ON 18/02/15

View Document

28/12/1428 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM WOOLSTONE MILL , BUDE CORNWALL EX23 0NB

View Document

30/08/1430 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR REBECCA RUTH RADWAY / 15/08/2013

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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