L & K GROUP PLC

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Chris Halhead as a director on 2025-02-26

View Document

05/03/255 March 2025 Appointment of Colonel Chris Sanderson as a director on 2025-02-26

View Document

05/03/255 March 2025 Appointment of Mr Jonty Edward Raymond Wightman as a director on 2025-02-26

View Document

03/03/253 March 2025 Termination of appointment of John Edward Drinkall as a director on 2025-02-25

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

26/10/2326 October 2023 Termination of appointment of Stuart Cornthwaite as a director on 2023-10-14

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

07/02/237 February 2023 Termination of appointment of Alan John Bargh as a director on 2023-01-17

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Monica Mary Lee as a director on 2022-02-09

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Appointment of Mr David John Nuttall as a director on 2021-06-29

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GENTRY

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR PAUL GENTRY

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WILSON / 25/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000664260014

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000664260013

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000664260012

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR DAVID HERBERT BARTON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS JILL MARIE BARGH

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JONATHAN WALTER HODGSON

View Document

24/05/1624 May 2016 21/04/16 BULK LIST

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBINSON

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 21/04/15 BULK LIST

View Document

15/04/1515 April 2015 AMENDING 288C

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Registered office address changed from , the Auction Mart, Appleby Road, Kendal, LA9 6ES on 2013-02-12

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM THE AUCTION MART APPLEBY ROAD KENDAL LA9 6ES

View Document

05/07/125 July 2012 21/04/12 BULK LIST

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 21/04/11 BULK LIST

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DIXON / 20/04/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE LOUISE BLACK / 20/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DRINKALL / 20/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WALTER ROBINSON / 20/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BARGH / 20/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MONICA MARY LEE / 20/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART CORNTHWAITE / 20/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WILSON / 20/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADDISON GELDARD / 20/04/2011

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 21/04/10 BULK LIST

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/093 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED JAMES ANTHONY DIXON

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ALAN JOHN BARGH

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ARTICLES OF ASSOCIATION

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 13/04/05

View Document

17/06/0517 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0517 June 2005 DIRS CAPITALISE RESERVE 13/04/05

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 13/04/05

View Document

17/06/0517 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0517 June 2005 APP C/N 13/04/05

View Document

17/06/0517 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED KENDAL AND DISTRICT AUCTION MART PLC(THE) CERTIFICATE ISSUED ON 25/04/05

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0221 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 £ NC 250000/1000000 06/0

View Document

19/06/0219 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 AUDITOR'S RESIGNATION

View Document

21/12/0021 December 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 21/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 AUDITOR'S RESIGNATION

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 21/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 21/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 ADOPT MEM AND ARTS 05/04/97

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 21/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/9512 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 RETURN MADE UP TO 16/04/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

31/10/8731 October 1987 RETURN MADE UP TO 18/04/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 19/04/86; FULL LIST OF MEMBERS

View Document

02/03/822 March 1982 ALTER MEM AND ARTS

View Document

29/06/0029 June 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information