L.K.F. LIMITED

Company Documents

DateDescription
06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/04/246 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-08-16

View Document

10/07/2310 July 2023 Removal of liquidator by court order

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-16

View Document

20/10/2220 October 2022 Liquidators' statement of receipts and payments to 2022-08-16

View Document

23/09/2123 September 2021 Liquidators' statement of receipts and payments to 2021-08-16

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

15/07/2115 July 2021 Removal of liquidator by court order

View Document

13/07/2113 July 2021 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13

View Document

24/10/1924 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2019:LIQ. CASE NO.1

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010982610004

View Document

30/10/1830 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2018:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM C/O OPUS RESTRUCTURING LLP ONE EVERSHOLT STREET EUSTON LONDON NW1 2DN

View Document

01/11/171 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2017:LIQ. CASE NO.1

View Document

30/09/1630 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ

View Document

07/09/167 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/167 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY ALAN WILTON

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREGORY

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WILTON

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARMENTER

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 4 THE TECHNOLOGY CENTRE LONDON ROAD SWANLEY KENT, BR8 7AN

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010982610002

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010982610003

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR SCOTT BRIGHTY

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR MARK ROBERTSON

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR SHANE PEARSON-GIDDINGS

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010982610002

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

28/07/1428 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1428 July 2014 29/05/14 STATEMENT OF CAPITAL GBP 72

View Document

17/06/1417 June 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

01/02/131 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN PARMENTER / 31/12/2010

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN PARMENTER / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES GREGORY / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILTON / 16/02/2010

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/02/9827 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: APEX HOUSE LONDON ROAD NORTHFLEET KENT DA11 9PD

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: 125 HIGH STREET NORTHFLEET KENT DA11 9HQ

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

23/02/7323 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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