LKC CONSULTING LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/05/2129 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS THAMILARASI LAKSHMAN / 22/11/2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 48 BRIANTS AVENUE CAVERSHAM READING BERKSHIRE RG4 5AS ENGLAND

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 27 RUSKIN HENLEY ROAD CAVERSHAM READING RG4 6LE

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS THAMILARASI LAKSHMAN / 10/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 SECOND FILING WITH MUD 07/02/15 FOR FORM AR01

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS THAMILARASI LAKSHMAN / 07/02/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAKCHMANAN KUPPASWAMY CHOKKALIGAM

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY THAMILARASI LAKSHMAN

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS THAMILARASI LAKSHMAN

View Document

09/02/159 February 2015 07/02/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 07/02/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAKCHMANAN KUPPASWAMY CHOKKALIGAM / 07/12/2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM, 27 RUSKIN, HENLY ROAD, CAVERSHAM, READING, RG4 6LE, UNITED KINGDOM

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAKCHMANAN KUPPASWAMY CHOKKALIGAM / 13/09/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM, FLAT 27 MERRICK HOUSE, WHALE AVENUE, READING, RG2 0GX, UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1119 August 2011 01/05/11 STATEMENT OF CAPITAL GBP 10

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / THAMILARASI SUBRAMANI / 02/03/2011

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, FLAT 2 1 DRAKE WAY, KENNET ISLAND, READING, RG2 0GR

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAKCHMANAN KUPPASWAMY CHOKKALIGAM / 02/02/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/11/099 November 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, FLAT 5,150 FOSSE ROAD SOUTH, LEICESTER, LEICESTERSHIRE, LE3 0FQ

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAKCHMANAN KUPPASWAMY CHOKKALIGAM / 10/04/2008

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information