LKC CONSTRUCTIONS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COOPER / 28/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL COOPER / 28/04/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 5 THREE VALLEYS WAY BUSHEY WD23 2FF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 24/09/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 17/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 24/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 01/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 04/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CREST PLUS SERVICES LTD / 20/03/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

08/04/088 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/073 July 2007 COMPANY NAME CHANGED CREST PSC 1522 LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information