L.K. PERFORMANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Notification of Aurus Holdings Limited as a person with significant control on 2025-07-02 |
21/07/2521 July 2025 New | Cessation of Javad Mahmood as a person with significant control on 2025-07-02 |
21/07/2521 July 2025 New | Cessation of Farhaan Mahmood as a person with significant control on 2025-07-02 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
16/07/2516 July 2025 New | Notification of Farhaan Mahmood as a person with significant control on 2025-06-02 |
16/07/2516 July 2025 New | Cessation of Tariq Mahmood as a person with significant control on 2025-06-02 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2023-11-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-11-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
07/11/227 November 2022 | Total exemption full accounts made up to 2021-11-30 |
08/11/218 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 01/03/2020 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JAVAD MAHMOOD / 01/03/2020 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 01/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAAN MAHMOOD / 01/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAVAD MAHMOOD / 01/03/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/07/1919 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/11/1819 November 2018 | DIRECTOR APPOINTED MR FARHAAN MAHMOOD |
20/08/1820 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067422900006 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 34 BRADFORD ROAD CLECKHEATON BRADFORD BD19 3LL |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
22/05/1522 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067422900005 |
22/05/1522 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/05/1522 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
20/03/1520 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067422900004 |
13/03/1513 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067422900003 |
12/01/1512 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
20/07/1420 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
23/12/1323 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
08/01/138 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/12/1210 December 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/126 January 2012 | Annual return made up to 5 November 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
19/01/1119 January 2011 | Annual return made up to 5 November 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
18/01/1018 January 2010 | Annual return made up to 5 November 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 04/11/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAVAD MAHMOOD / 04/11/2009 |
05/11/085 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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