LKL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-25 with updates |
21/02/2421 February 2024 | Cessation of Julie Clare Gordon as a person with significant control on 2023-09-28 |
21/02/2421 February 2024 | Notification of Lkl Holdings Ltd as a person with significant control on 2023-09-29 |
21/02/2421 February 2024 | Cessation of George William Gordon as a person with significant control on 2023-09-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Notification of Julie Clare Gordon as a person with significant control on 2022-08-01 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-25 with updates |
10/05/2310 May 2023 | Appointment of Mr Huw William Gordon as a director on 2023-05-10 |
10/02/2310 February 2023 | Director's details changed for Mr Ivor Christian Gordon on 2023-02-09 |
10/02/2310 February 2023 | Secretary's details changed for Mr Ivor Gordon on 2023-02-09 |
08/12/228 December 2022 | Cessation of Simon Andrew Stevenson Collier as a person with significant control on 2022-07-01 |
07/12/227 December 2022 | Termination of appointment of Sheila May Collier as a secretary on 2022-07-01 |
07/12/227 December 2022 | Appointment of Mr Ivor Gordon as a secretary on 2022-07-01 |
25/10/2225 October 2022 | Change of share class name or designation |
25/10/2225 October 2022 | Change of share class name or designation |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/03/2013 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/09/1921 September 2019 | DISS40 (DISS40(SOAD)) |
19/09/1919 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | FIRST GAZETTE |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
04/10/174 October 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 100 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/06/154 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/06/146 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/08/1321 August 2013 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM CHEVIOT HOUSE 71 CASTLE STREET SALISBURY WILTS SP1 3SP |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 5 October 2012 |
11/06/1311 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
20/05/1320 May 2013 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
05/10/125 October 2012 | Annual accounts for year ending 05 Oct 2012 |
21/06/1221 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA MAY DOBSON / 14/02/2012 |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY DOBSON / 14/02/2012 |
06/02/126 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
14/06/1114 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
04/05/114 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
20/12/1020 December 2010 | PREVEXT FROM 31/03/2010 TO 30/09/2010 |
22/06/1022 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY DOBSON / 25/05/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLAIRE GORDON / 25/05/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW STEVENSON COLLIER / 25/05/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM GORDON / 25/05/2010 |
15/01/1015 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
26/08/0926 August 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DIRECTOR APPOINTED SHEILA MAY DOBSON |
05/06/095 June 2009 | DIRECTOR APPOINTED JULIE CLAIRE GORDON |
04/02/094 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
26/11/0826 November 2008 | AUDITOR'S RESIGNATION |
22/08/0822 August 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLLIER / 22/08/2008 |
05/07/085 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
09/01/089 January 2008 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: THE CHURCH HOUSE PIERS ROAD CRANMORE SHEPTON MALLET SOMERSET BA4 4QH |
05/10/065 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0629 August 2006 | COMPANY NAME CHANGED PEOPLE AND POSITIONS LIMITED CERTIFICATE ISSUED ON 29/08/06 |
23/08/0623 August 2006 | DIRECTOR RESIGNED |
23/08/0623 August 2006 | NEW DIRECTOR APPOINTED |
23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH |
23/08/0623 August 2006 | SECRETARY RESIGNED |
23/08/0623 August 2006 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/07/0619 July 2006 | COMPANY NAME CHANGED PRICEMATCH LIMITED CERTIFICATE ISSUED ON 19/07/06 |
25/05/0625 May 2006 | 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