- Company Overview for LKQ GROUP (UK) LIMITED (02680212)
- Filing history for LKQ GROUP (UK) LIMITED (02680212)
- People for LKQ GROUP (UK) LIMITED (02680212)
- Charges for LKQ GROUP (UK) LIMITED (02680212)
- More for LKQ GROUP (UK) LIMITED (02680212)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2018 | MR04 | Satisfaction of charge 14 in full | |
28 Apr 2018 | MR04 | Satisfaction of charge 13 in full | |
28 Apr 2018 | MR04 | Satisfaction of charge 5 in full | |
28 Apr 2018 | MR04 | Satisfaction of charge 6 in full | |
26 Mar 2018 | AD01 | Registered office address changed from , Euro House Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF to T2, Birch Coppice Business Park Danny Morson Way Dordon Tamworth B78 1SE on 26 March 2018 | |
13 Feb 2018 | PSC05 | Change of details for Lkq Euro Limited as a person with significant control on 12 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
17 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Aug 2017 | AP01 |
Appointment of Mr Andrew Duncan Campbell as a director on 5 January 2015
|
|
27 Jun 2017 | TM01 | Termination of appointment of Robert Wagman as a director on 31 May 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Dominick Paul Zarcone as a director on 31 May 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr John Quinn on 2 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
06 Feb 2017 | CH01 | Director's details changed for Mr Todd Gregory Cunningham on 2 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Sukhpal Singh Ahluwalia on 2 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Steve James Horne on 2 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Martin Gray on 2 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Andrew Hamilton as a director on 31 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Aug 2016 | AP01 | Appointment of Mr Steve James Horne as a director on 1 June 2016 | |
07 Jun 2016 | AD03 | Register(s) moved to registered inspection location 1 London Street Reading Berkshire RG1 4QW | |
04 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
22 Jan 2016 | TM01 | Termination of appointment of Steve James Horne as a director on 31 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of David William Beak as a director on 23 November 2015 | |
03 Dec 2015 | MR04 | Satisfaction of charge 12 in full |