L K SERVICING LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FIRST GAZETTE

View Document

04/04/124 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 45-47 CRAWLEY DOWN ROAD FELBRIDGE EAST GRINSTEAD WEST SUSSEX RH19 2PP ENGLAND

View Document

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

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 42 CRANLEIGH MEAD CRANLEIGH SURREY GU6 7JS

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA LEE

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW LEE / 01/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: G OFFICE CHANGED 30/01/06 12 CRANLEIGH MEAD CRANLEIGH SURREY GU6 7JS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 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