LKD PARAPLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

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

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-11 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

03/04/193 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE DARBYSHIRE / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / LISA KATHERINE DARBYSHIRE / 19/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE DARBYSHIRE / 18/08/2017

View Document

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

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER ASSOCIATES WEALTH MANAGEMENT LIMTED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KATHERINE DARBYSHIRE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KATHERINE DARBYSHIRE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER ASSOCIATES WEALTH MANAGEMENT LIMTED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER ASSOCIATES WEALTH MANAGEMENT LIMTED

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM

View Document

21/06/1221 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED LISA KATHERINE DARBYSHIRE

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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