LAKSHMI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Kit Ching Wan as a director on 2023-08-01

View Document

12/07/2312 July 2023 Satisfaction of charge 043486830002 in full

View Document

05/07/235 July 2023 Registration of charge 043486830002, created on 2023-07-05

View Document

23/03/2323 March 2023 Termination of appointment of Kit Ching Wan as a director on 2023-03-02

View Document

23/03/2323 March 2023 Appointment of Mr Ashok Desor as a director on 2023-03-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

25/05/1925 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK DESOR

View Document

09/03/159 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

10/04/1410 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK DESOR / 08/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIT CHING WAN / 08/07/2013

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR ASHOK DESOR

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIT CHING WAN / 07/01/2013

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/03/1226 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/01/1121 January 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

21/01/1121 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIT CHING WAN / 07/01/2010

View Document

11/06/1011 June 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/03/109 March 2010 DISS40 (DISS40(SOAD))

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2006

View Document

04/03/104 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/104 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/01/1029 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY KIT WAN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR NILAM DESOR

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NILAM DESOR / 08/01/2007

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 768 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RU

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 128A EVINGTON ROAD LEICESTER LEICESTERSHIRE LE2 1HL

View Document

01/07/051 July 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 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