LUKASZ KIERNOWICZ LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

14/07/2414 July 2024 Registered office address changed from 18 Greasley Road Stoke-on-Trent ST2 8JE England to 94 Bradgate Drive Coalville LE67 4HG on 2024-07-14

View Document

14/07/2414 July 2024 Cessation of Marlena Kiernowicz as a person with significant control on 2024-07-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Marlena Kiernowicz as a director on 2023-09-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS MARLENA KIERNOWICZ

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR LUKASZ KIERNOWICZ / 04/10/2018

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLENA KIERNOWICZ

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 29 SUDELEY AVENUE LEICESTER LE4 0DU

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KIERNOWICZ / 06/06/2016

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KIERNOWICZ / 10/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KIERNOWICZ / 29/04/2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 152 FOSSE ROAD NORTH LEICESTER LE3 5ER

View Document

30/04/1430 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1317 April 2013 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