L&K MINING LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UKFM WAREHOUSING DEPOT FISHERS WAY BELVEDERE BEXLEY DA17 6BS ENGLAND |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ILYA LUZIN / 30/09/2018 |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DMITRY KORCHINOV / 30/09/2018 |
01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
31/07/1831 July 2018 | FIRST GAZETTE |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/09/1519 September 2015 | DISS40 (DISS40(SOAD)) |
16/09/1516 September 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
16/09/1516 September 2015 | SAIL ADDRESS CREATED |
08/09/158 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13 |
28/04/1528 April 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14 |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTS WD23 1GG |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/02/1511 February 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12 |
25/07/1425 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
09/03/129 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
01/06/111 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM THE ANNEXE IVY HOUSE 35 HIGH STREET BUSHEY HERTS WD23 1BD UNITED KINGDOM |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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