LK ARCHITECTURE LTD
Company Documents
| Date | Description | 
|---|---|
| 18/07/2518 July 2025 | Director's details changed for Mrs Lindsey Kitching on 2025-07-18 | 
| 18/07/2518 July 2025 | Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to Rosemoore Cottage Moss Lane Warrington Cheshire WA4 6WF on 2025-07-18 | 
| 09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates | 
| 22/04/2522 April 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-05-09 with no updates | 
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued | 
| 24/10/2324 October 2023 | Compulsory strike-off action has been discontinued | 
| 23/10/2323 October 2023 | Confirmation statement made on 2023-07-08 with no updates | 
| 23/10/2323 October 2023 | Director's details changed for Mrs Lindsey Kitching on 2023-10-01 | 
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off | 
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 23/09/2223 September 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 2022-09-23 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 01/12/211 December 2021 | Director's details changed for Mrs Lindsey Kitching on 2021-11-30 | 
| 01/12/211 December 2021 | Change of details for Mrs Lindsey Kitching as a person with significant control on 2021-11-30 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 14/04/2114 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES | 
| 10/03/2010 March 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES | 
| 28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MS LINDSEY HAYES / 19/05/2019 | 
| 28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY HAYES / 19/05/2019 | 
| 17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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