- Company Overview for GROUP LK LIMITED (03101512)
- Filing history for GROUP LK LIMITED (03101512)
- People for GROUP LK LIMITED (03101512)
- More for GROUP LK LIMITED (03101512)
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
|
|
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
|
|
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
|
|
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
|
|
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 |