L.KNIGHTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

17/06/2517 June 2025 Change of details for Mr Aamir Hussein Kapasi as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Aamir Hussein Kapasi on 2025-06-17

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Registered office address changed from Epworth House City Road London EC1Y 1AA England to Runway East Shoreditch 52 Tabernacle Street London EC2A 4NJ on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from Runway East Shoreditch 52 Tabernacle Street London EC2A 4NJ England to 52 Tabernacle Street London EC2A 4NJ on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-10 with updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

15/01/2415 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Sub-division of shares on 2023-11-13

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

26/10/2326 October 2023 Director's details changed for Mr Aamir Hussein Kapasi on 2023-10-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Lucas Jezia as a director on 2023-06-15

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Registered office address changed from 26 Finsbury Square London EC2A 1DS England to Epworth House City Road London EC1Y 1AA on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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