L K NINNIM ENGINEERING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Liquidators' statement of receipts and payments to 2025-06-05

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Declaration of solvency

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

17/06/2417 June 2024 Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8DF to St Ann's Manor 6-8 st Ann's Street Salisbury Wiltshire SP1 2DN on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Termination of appointment of Ena Elizabeth Ninnim as a director on 2021-08-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/12/2025 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 DISS40 (DISS40(SOAD))

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN NINNIM

View Document

19/11/2019 November 2020 CESSATION OF LESLIE KEITH NINNIM AS A PSC

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE NINNIM

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, SECRETARY LESLIE NINNIM

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE KEITH NINNIM

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/07/146 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/08/131 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 07/05/02 STATEMENT OF CAPITAL GBP 100

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1021 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENA ELIZABETH NINNIM / 01/10/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JEAN NINNIM / 01/10/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KEITH NINNIM / 01/10/2009

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN NINNIM / 01/10/2009

View Document

20/06/1020 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLIE KEITH NINNIM / 01/10/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 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