Advanced company searchLink opens in new window

LKQ GROUP (UK) LIMITED

Company number 02680212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 20/07/2018.
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
  • GBP 31,900,100
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