LK ARCHITECTURE LTD

Company Documents

DateDescription
18/07/2518 July 2025 Director's details changed for Mrs Lindsey Kitching on 2025-07-18

View Document

18/07/2518 July 2025 Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to Rosemoore Cottage Moss Lane Warrington Cheshire WA4 6WF on 2025-07-18

View Document

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

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mrs Lindsey Kitching on 2023-10-01

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/09/2223 September 2022 Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Director's details changed for Mrs Lindsey Kitching on 2021-11-30

View Document

01/12/211 December 2021 Change of details for Mrs Lindsey Kitching as a person with significant control on 2021-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MS LINDSEY HAYES / 19/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY HAYES / 19/05/2019

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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