L&K HALLADAY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 04/09/254 September 2025 New | Previous accounting period shortened from 2026-03-31 to 2025-07-31 |
| 03/09/253 September 2025 New | Termination of appointment of Luke Christopher Halladay as a director on 2025-08-21 |
| 04/08/254 August 2025 | Appointment of Mrs Vicky Church as a director on 2025-08-01 |
| 04/08/254 August 2025 | Cessation of Luke Christopher Halladay as a person with significant control on 2025-08-01 |
| 04/08/254 August 2025 | Registered office address changed from Holly Lodge 4 Broad Cottages Main Road Rollesby Great Yarmouth NR29 5EF England to 3 Lawyer Corys Gorleston Great Yarmouth NR31 6TR on 2025-08-04 |
| 04/08/254 August 2025 | Notification of Vicky Church as a person with significant control on 2025-08-01 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 26/06/2526 June 2025 | Director's details changed for Mr Luke Christopher Halladay on 2025-06-23 |
| 26/06/2526 June 2025 | Change of details for Mr Luke Christopher Halladay as a person with significant control on 2025-06-23 |
| 11/05/2511 May 2025 | Registered office address changed from Suite 5 5 Rayleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Holly Lodge 4 Broad Cottages Main Road Rollesby Great Yarmouth NR29 5EF on 2025-05-11 |
| 06/04/256 April 2025 | Registered office address changed from 21 Stanley Avenue Gorleston Great Yarmouth NR31 7QU England to Suite 5 5 Rayleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-04-06 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 15/01/2515 January 2025 | Registered office address changed from Holly Lodge 4 Broad Cottages Main Road Rollesby Great Yarmouth NR29 5EF England to 21 Stanley Avenue Gorleston Great Yarmouth NR31 7QU on 2025-01-15 |
| 02/12/242 December 2024 | Termination of appointment of Kimberley Paula Halladay as a director on 2024-11-22 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
| 30/01/2430 January 2024 | Change of details for Mr Luke Christopher Halladay as a person with significant control on 2024-01-01 |
| 30/01/2430 January 2024 | Cessation of Kimberley Paula Halladay as a person with significant control on 2024-01-01 |
| 01/12/231 December 2023 | Current accounting period shortened from 2024-07-31 to 2024-03-31 |
| 01/12/231 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 03/06/233 June 2023 | Micro company accounts made up to 2022-07-31 |
| 05/05/235 May 2023 | Director's details changed for Mrs Kimberley Paula Halladay on 2023-05-01 |
| 05/05/235 May 2023 | Director's details changed for Mr Luke Christopher Halladay on 2023-05-01 |
| 05/05/235 May 2023 | Change of details for Mrs Kimberley Paula Halladay as a person with significant control on 2023-05-01 |
| 05/05/235 May 2023 | Change of details for Mr Luke Christopher Halladay as a person with significant control on 2023-05-01 |
| 29/04/2329 April 2023 | Registered office address changed from The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX England to Holly Lodge 4 Broad Cottages Main Road Rollesby Great Yarmouth NR29 5EF on 2023-04-29 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 05/07/215 July 2021 | Incorporation |
More Company Information
Recently Viewed
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