LKP PUBLISHING LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Notification of Laura Melia as a person with significant control on 2023-03-14

View Document

16/03/2316 March 2023 Cessation of Robin Lloyd as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

01/12/221 December 2022 Registered office address changed from Internation House, 142 Cromwell Road Cromwell Road London SW7 4EF England to 20 Chapel Street Kirkby-in-Ashfield Nottingham NG17 8JZ on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Robin Lloyd as a director on 2022-12-01

View Document

25/10/2225 October 2022 Appointment of Mr Robin Lloyd as a director on 2022-10-25

View Document

22/10/2222 October 2022 Registered office address changed from 20 Chapel Street Kirkby-in-Ashfield Nottingham NG17 8JZ England to Internation House, 142 Cromwell Road Cromwell Road London SW7 4EF on 2022-10-22

View Document

19/10/2219 October 2022 Termination of appointment of Robin Lloyd as a director on 2022-10-19

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to 20 Chapel Street Kirkby-in-Ashfield Nottingham NG17 8JZ on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 20 Chapel Street Kirkby-in-Ashfield Nottingham NG17 8JZ England to 20 Chapel Street Kirkby-in-Ashfield Nottingham NG17 8JZ on 2022-10-14

View Document

14/10/2214 October 2022 Notification of Helen Louise Marjan as a person with significant control on 2021-07-28

View Document

11/10/2211 October 2022 Appointment of Mr Anthony Paul Richardson as a director on 2020-12-31

View Document

11/10/2211 October 2022 Appointment of Mrs Helen Louise Marjan as a director on 2022-10-08

View Document

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

View Accounts

05/05/225 May 2022 Cessation of Helen Louise Marjan as a person with significant control on 2021-08-16

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-03-19

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

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

View Accounts

20/06/2020 June 2020 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