LSK PROPERTIES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

11/10/2311 October 2023 Change of details for Mr Alexander Andre' Zak as a person with significant control on 2023-10-06

View Document

11/10/2311 October 2023 Director's details changed for Mr Alexander Andre' Zak on 2023-10-06

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

22/02/2222 February 2022 Termination of appointment of Arun Kumar Malhotra as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Arun Kumar Malhotra as a director on 2021-11-12

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

27/07/2027 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/10/2019

View Document

16/07/2016 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR ALEXANDER ANDREW ZAK

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140005

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140011

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140006

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140007

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140008

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140010

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140012

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140009

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140013

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049352140001

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049352140003

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049352140002

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352140004

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER ANDREW ZAK / 17/10/2018

View Document

18/10/1918 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 100

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 CURRSHO FROM 30/04/2016 TO 30/09/2015

View Document

26/05/1526 May 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

21/04/1521 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049352140003

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049352140001

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049352140002

View Document

24/10/1424 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1330 October 2013 COMPANY NAME CHANGED HOMEMAKERS LETTINGS LIMITED CERTIFICATE ISSUED ON 30/10/13

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZAK

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN KELVIN

View Document

19/10/1119 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/10/1029 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/101 October 2010 ADOPT ARTICLES 07/07/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN KELVIN / 01/07/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIT ZAK / 01/07/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREW ZAK / 01/07/2010

View Document

02/07/102 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/09/0920 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

04/09/084 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 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