LAKSYS IT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Change of details for Mrs Sailaja Korukonda as a person with significant control on 2023-01-01

View Document

13/02/2313 February 2023 Director's details changed for Mr Peter Naveen Vikram Dasari on 2023-01-01

View Document

13/02/2313 February 2023 Director's details changed for Mrs Sailaja Korukonda on 2023-01-01

View Document

13/02/2313 February 2023 Change of details for Mr Peter Naveen Vikram Dasari as a person with significant control on 2023-01-01

View Document

12/12/2212 December 2022 Registered office address changed from 2 Hulme End Broughton Milton Keynes MK10 7EZ United Kingdom to 23 Elmswell Road Glebe Farm Milton Keynes MK17 8GZ on 2022-12-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SAILAJA KORUKONDA / 07/04/2016

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER NAVEEN VIKRAM DASARI / 07/04/2016

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SAILAJA KORUKONDA / 06/04/2016

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER NAVEEN VIKRAM DASARI / 06/04/2016

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAILAJA KORUKONDA / 19/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER NAVEEN VIKRAM DASARI / 19/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SAILAJA KORUKONDA / 19/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NAVEEN VIKRAM DASARI / 19/12/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 2 HULME END BROUGHTON MILTON KEYNES MK10 7EZ UNITED KINGDOM

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM FLAT 3 45-46 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5NX

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS SAILAJA KORUKONDA

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 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