LK INCREMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Registered office address changed from The Broadway St Marys Court Amersham HP7 0UT England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2023-06-13

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to The Broadway St Marys Court Amersham HP7 0UT on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Lukasz Krol on 2022-05-05

View Document

20/05/2220 May 2022 Change of details for Lukasz Krol as a person with significant control on 2022-05-05

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KROL / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / KORNELIA KROL / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / LUKASZ KROL / 19/03/2020

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KORNELIA JUSTYNA KROL / 19/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / LUKASZ KROL / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 178 RAINBOW ROAD ERITH KENT DA8 2EQ ENGLAND

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / KORNELIA KROL / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KROL / 18/03/2020

View Document

18/03/2018 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KORNELIA JUSTYNA KROL / 18/03/2020

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ KROL

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORNELIA KROL

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 178 RAINBOW ROAD ERITH KENT DA8 2ED ENGLAND

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KORNELIA JUSTYNA KROL / 25/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FLAT 60, ELGIN HOUSE 235 HIGH ROAD ROMFORD RM6 6GN

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KORNELIA JUSTYNA CIOLAK / 18/05/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 20 PEAKES PLACE GRANVILLE ROAD ST. ALBANS HERTFORDSHIRE AL1 5AY

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KROL / 14/04/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MRS KORNELIA JUSTYNA CIOLAK

View Document

04/07/144 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 1 VICTORY COURT HEDLEY ROAD ST. ALBANS HERTFORDSHIRE AL1 5JL ENGLAND

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KROL / 22/05/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KROL / 25/06/2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 87 HIGH QUAY CITY ROAD NEWCASTLE UPON TYNE NE1 2PD UNITED KINGDOM

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 98 COTSWOLD GARDENS LONDON GREATER LONDON NW2 1PG ENGLAND

View Document

18/06/1218 June 2012 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