LSK CONSULTING SERVICES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

19/12/1619 December 2016 COMPANY RESTORED ON 19/12/2016

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/12/1619 December 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

19/12/1619 December 2016 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/12/1619 December 2016 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/12/1619 December 2016 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/12/1619 December 2016 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/12/1619 December 2016 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOTEBANG FLOYD SEPANYA / 29/03/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ZANDILE KUBHEKA / 19/06/2007

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 240 HAWTHORNE ROAD, LIVERPOOL, L20 3AS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOTEBANG SEPANYA / 19/06/2007

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 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