LKL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

21/02/2421 February 2024 Cessation of Julie Clare Gordon as a person with significant control on 2023-09-28

View Document

21/02/2421 February 2024 Notification of Lkl Holdings Ltd as a person with significant control on 2023-09-29

View Document

21/02/2421 February 2024 Cessation of George William Gordon as a person with significant control on 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Notification of Julie Clare Gordon as a person with significant control on 2022-08-01

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

10/05/2310 May 2023 Appointment of Mr Huw William Gordon as a director on 2023-05-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Ivor Christian Gordon on 2023-02-09

View Document

10/02/2310 February 2023 Secretary's details changed for Mr Ivor Gordon on 2023-02-09

View Document

08/12/228 December 2022 Cessation of Simon Andrew Stevenson Collier as a person with significant control on 2022-07-01

View Document

07/12/227 December 2022 Termination of appointment of Sheila May Collier as a secretary on 2022-07-01

View Document

07/12/227 December 2022 Appointment of Mr Ivor Gordon as a secretary on 2022-07-01

View Document

25/10/2225 October 2022 Change of share class name or designation

View Document

25/10/2225 October 2022 Change of share class name or designation

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

19/09/1919 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

04/10/174 October 2017 30/06/17 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM CHEVIOT HOUSE 71 CASTLE STREET SALISBURY WILTS SP1 3SP

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

11/06/1311 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

05/10/125 October 2012 Annual accounts for year ending 05 Oct 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MAY DOBSON / 14/02/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY DOBSON / 14/02/2012

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/06/1114 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/12/1020 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

22/06/1022 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY DOBSON / 25/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLAIRE GORDON / 25/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW STEVENSON COLLIER / 25/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM GORDON / 25/05/2010

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR APPOINTED SHEILA MAY DOBSON

View Document

05/06/095 June 2009 DIRECTOR APPOINTED JULIE CLAIRE GORDON

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 AUDITOR'S RESIGNATION

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLLIER / 22/08/2008

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: THE CHURCH HOUSE PIERS ROAD CRANMORE SHEPTON MALLET SOMERSET BA4 4QH

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED PEOPLE AND POSITIONS LIMITED CERTIFICATE ISSUED ON 29/08/06

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED PRICEMATCH LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

25/05/0625 May 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