LKD PARAPLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-11 with updates |
25/06/2525 June 2025 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 2025-06-25 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-11 with updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-11 with updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-11 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
29/06/2029 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
03/04/193 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE DARBYSHIRE / 19/03/2019 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / LISA KATHERINE DARBYSHIRE / 19/03/2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
30/11/1730 November 2017 | CURREXT FROM 30/06/2018 TO 30/11/2018 |
22/11/1722 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE DARBYSHIRE / 18/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER ASSOCIATES WEALTH MANAGEMENT LIMTED |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KATHERINE DARBYSHIRE |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KATHERINE DARBYSHIRE |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER ASSOCIATES WEALTH MANAGEMENT LIMTED |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER ASSOCIATES WEALTH MANAGEMENT LIMTED |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM |
21/06/1221 June 2012 | 11/06/12 STATEMENT OF CAPITAL GBP 100 |
21/06/1221 June 2012 | DIRECTOR APPOINTED LISA KATHERINE DARBYSHIRE |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
11/06/1211 June 2012 | 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