L&K MINING LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UKFM WAREHOUSING DEPOT FISHERS WAY BELVEDERE BEXLEY DA17 6BS ENGLAND

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ILYA LUZIN / 30/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY KORCHINOV / 30/09/2018

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

16/09/1516 September 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

16/09/1516 September 2015 SAIL ADDRESS CREATED

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

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

View Accounts

28/04/1528 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

28/04/1528 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTS WD23 1GG

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

25/07/1425 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM THE ANNEXE IVY HOUSE 35 HIGH STREET BUSHEY HERTS WD23 1BD UNITED KINGDOM

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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