LSK HOLDCO 1 LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025 Change of details for Lsk Holdo 2 Limited as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Peter Guy Prickett on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from 167/169 Great Portland Street London Greater London W1W 5PF England to 167/169 Great Portland Street 5th Floor London Greater London W1W 5PF on 2025-05-02

View Document

24/02/2524 February 2025 Change of details for Lsk Holdo 2 Limited as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to 167/169 Great Portland Street London Greater London W1W5PF on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Peter Guy Prickett on 2025-02-24

View Document

20/01/2520 January 2025 Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Lsk Holdo 2 Limited as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Peter Guy Prickett on 2025-01-20

View Document

25/10/2425 October 2024 Current accounting period extended from 2024-12-30 to 2024-12-31

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2022-12-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/20

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / LSK HOLDO 2 LIMITED / 10/04/2021

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PRICKETT / 01/04/2020

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113052540002

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113052540001

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PRICKETT / 07/04/2020

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

04/09/194 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

19/09/1819 September 2018 ADOPT ARTICLES 03/05/2018

View Document

19/09/1819 September 2018 DOCUMENTS 03/05/2018

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113052540002

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113052540001

View Document

23/04/1823 April 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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