Advanced company searchLink opens in new window

LSK PROPERTIES LIMITED

Company number 04935214

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)
06 Feb 2020 MR01 Registration of charge 049352140008, created on 3 February 2020
06 Feb 2020 MR01 Registration of charge 049352140012, created on 3 February 2020
06 Feb 2020 MR01 Registration of charge 049352140010, created on 3 February 2020
06 Feb 2020 MR01 Registration of charge 049352140005, created on 3 February 2020
06 Feb 2020 MR01 Registration of charge 049352140009, created on 3 February 2020
06 Feb 2020 MR01 Registration of charge 049352140013, created on 3 February 2020
04 Feb 2020 MR04 Satisfaction of charge 049352140002 in full
04 Feb 2020 MR04 Satisfaction of charge 049352140001 in full
04 Feb 2020 MR04 Satisfaction of charge 049352140003 in full
28 Jan 2020 MR01 Registration of charge 049352140004, created on 23 January 2020
18 Oct 2019 PSC04 Change of details for Alexander Andrew Zak as a person with significant control on 17 October 2018
18 Oct 2019 CS01 16/10/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 27/07/2020
01 May 2019 AA Total exemption full accounts made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
04 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
27 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 30 September 2015
26 May 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name