LSK OPCO COMMUNAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2023-12-31

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

02/05/252 May 2025 Change of details for Lsk Opco 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

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Change of details for Lsk Opco Limited as a person with significant control 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

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

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

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 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

05/08/245 August 2024 Confirmation statement made on 2024-07-24 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

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Full accounts made up to 2019-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / LSK OPCO LIMITED / 07/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108816140002

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108816140001

View Document

03/04/203 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARC CARTER

View Document

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

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PRICKETT / 01/06/2018

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 ADOPT ARTICLES 03/05/2018

View Document

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

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108816140002

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108816140001

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MARC ANTON CARTER

View Document

31/07/1731 July 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

25/07/1725 July 2017 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