LAKM LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/08/2011 August 2020 DISS40 (DISS40(SOAD))

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/11/1716 November 2017 REGISTERED OFFICE ADDRESS CHANGED ON 16/11/2017 TO PO BOX 4385, 09727048: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

03/11/173 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR FLORIAN SAKOWSKI

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARIS LAKSEVICS

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARIS LAKSEVICS

View Document

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

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 21 BALHAM HILL LONDON SW12 9DY

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED MM RETAIL LTD CERTIFICATE ISSUED ON 25/08/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR MEERA MAHENDRAN

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR MARIS LAKSEVICS

View Document

11/08/1511 August 2015 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