LAKSHMI & SON'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of Mr Alexander Shoji Brittain as a director on 2024-05-08

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2023-10-24

View Document

13/10/2313 October 2023 Appointment of Mr Ketan Halai as a director on 2023-10-12

View Document

02/09/232 September 2023 Full accounts made up to 2023-01-01

View Document

09/06/239 June 2023 Appointment of Cassandra Stavrou as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of James William Phillips as a director on 2023-06-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Statement of capital on 2021-12-23

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

23/12/2123 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-02-23

View Document

25/11/2125 November 2021 Termination of appointment of Priyesh Dineshbhai Patel as a secretary on 2021-11-22

View Document

25/11/2125 November 2021 Termination of appointment of Priyesh Dineshbhai Patel as a director on 2021-11-22

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Rohit Samani as a director on 2021-07-08

View Document

05/08/215 August 2021 Appointment of Mr Jeremy Stuart Hudson as a director on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 21/03/02 STATEMENT OF CAPITAL GBP 100

View Document

13/01/2013 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044006980001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 044006980001

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044006980004

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044006980003

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044006980002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 DIRECTOR APPOINTED MR KEVIN RAYMOND GEORGE MOORE

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044006980001

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR DAVID ANTHONY PAGE

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

03/08/103 August 2010 COMPANY NAME CHANGED COFRESH SNACK FOODS LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARUN PATEL / 21/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJLAL PATEL / 21/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINESH PATEL / 21/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINESHBHAI PATEL / 21/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRIYESH PATEL / 21/03/2010

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/09/0911 September 2009 AUDITOR'S RESIGNATION

View Document

10/06/0910 June 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM COFRESH HOUSE LEWISHER ROAD LEICESTER LE4 9LR

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 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