LKH PROPERTIES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

26/08/2426 August 2024 Notification of Egerton Developments Limited as a person with significant control on 2016-12-01

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-09-30

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM LOCKE KING HOUSE 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/03/1624 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 COMPANY BUSINESS 20/01/2015

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057370470003

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/05/1412 May 2014 AUDITOR'S RESIGNATION

View Document

30/03/1430 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/03/1328 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 31/05/2010

View Document

14/03/1114 March 2011 SAIL ADDRESS CHANGED FROM: 34 ANYARDS ROAD COBHAM SURREY KT11 2LA ENGLAND

View Document

14/03/1114 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN EDWARDS / 10/03/2010

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES EDWARDS / 10/03/2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM FERRIC HOUSE 34 ANYARDS ROAD COBHAM SURREY KT11 2LA

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES EDWARDS / 24/05/2010

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1013 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EDWARDS / 11/05/2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES EDWARDS / 09/03/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN EDWARDS / 16/05/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 31 HIGH STREET COBHAM SURREY KT11 3DP

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR NICHOLAS CHARLES EDWARDS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 S366A DISP HOLDING AGM 01/02/07

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 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