LKC DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Director's details changed for Ms Lisa Kathryn Chugg on 2021-12-06

View Document

31/12/2131 December 2021 Registered office address changed from Croft Cottage Llandogo Gwent NP25 4TF to Orchard Lodge Oakley Green Road Oakley Green Windsor SL4 4PZ on 2021-12-31

View Document

31/12/2131 December 2021 Change of details for Ms Lisa Kathryn Chugg as a person with significant control on 2021-12-06

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM GROUND FLOOR FLAT HUGON ROAD LONDON SW6 3ER ENGLAND

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 43 GROUND FLOOR FLAT 43 HUGON ROAD LONDON ENGLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 30A MILL STREET BEDFORD MK40 3HD

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY R THOMPSON & CO LTD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHRYN CHUGG / 13/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LTD

View Document

28/11/1328 November 2013 CORPORATE SECRETARY APPOINTED R THOMPSON & CO LTD

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 1ST FLOOR 44A FLORAL STREET LONDON WC2E 9DA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

29/11/1229 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/08/122 August 2012 PREVSHO FROM 31/03/2013 TO 31/03/2012

View Document

02/08/122 August 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY DAMIAN MCGEE

View Document

02/08/122 August 2012 CORPORATE SECRETARY APPOINTED AP PARTNERSHIP SERVICES LTD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN HUGH MCGEE / 12/09/2011

View Document

29/11/1129 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM THE OLD WINERY LAMBERHURST VINEYARD LAMBERHURST KENT TN3 8ER ENGLAND

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHRYN CHUGG / 27/08/2011

View Document

11/11/1011 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED LKC DESIGNS LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

03/11/103 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information