Advanced company searchLink opens in new window

GROUP LK LIMITED

Company number 03101512

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)
11 Jun 2018 CH01 Director's details changed for Mr Anthony Mark Smith on 11 June 2018
11 Jun 2018 AP01 Appointment of Mr Barrie Simmons as a director on 11 June 2018
11 Jun 2018 AP01 Appointment of Mr Lloyd Bernard Teague as a director on 11 June 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 400
19 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 150
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 150
14 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Jun 2012 AD01 Registered office address changed from 1 Stables Court High Street, St. Mary Cray Orpington Kent BR5 3NL on 26 June 2012
02 Nov 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
01 Nov 2011 TM02 Termination of appointment of Sheila Taylor as a secretary
01 Nov 2011 TM01 Termination of appointment of Rita Watson Jones as a director
01 Nov 2011 TM01 Termination of appointment of Sheila Taylor as a director
10 May 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Sheila Taylor on 1 March 2010
22 Oct 2010 CH01 Director's details changed for Anthony Mark Smith on 14 January 2010