L.K. PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewNotification of Aurus Holdings Limited as a person with significant control on 2025-07-02

View Document

21/07/2521 July 2025 NewCessation of Javad Mahmood as a person with significant control on 2025-07-02

View Document

21/07/2521 July 2025 NewCessation of Farhaan Mahmood as a person with significant control on 2025-07-02

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

16/07/2516 July 2025 NewNotification of Farhaan Mahmood as a person with significant control on 2025-06-02

View Document

16/07/2516 July 2025 NewCessation of Tariq Mahmood as a person with significant control on 2025-06-02

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 01/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAVAD MAHMOOD / 01/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 01/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAAN MAHMOOD / 01/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVAD MAHMOOD / 01/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/07/1919 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 DIRECTOR APPOINTED MR FARHAAN MAHMOOD

View Document

20/08/1820 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067422900006

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 34 BRADFORD ROAD CLECKHEATON BRADFORD BD19 3LL

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067422900005

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067422900004

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067422900003

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/07/1420 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/1210 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/01/1119 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 04/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVAD MAHMOOD / 04/11/2009

View Document

05/11/085 November 2008 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