Advanced company searchLink opens in new window

LKH EXPRESS(SB) LIMITED

Company number 07800523

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)
30 Jun 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-01-27
15 Feb 2017 AC92 Restoration by order of the court
25 May 2015 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2014 AD01 Registered office address changed from 2nd Floor York House 23 Kingsway London WC2B 6UJ on 31 January 2014
29 Jan 2014 4.20 Statement of affairs with form 4.19
29 Jan 2014 600 Appointment of a voluntary liquidator
29 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jan 2014 TM01 Termination of appointment of Sawan Satish Shah as a director on 13 January 2014
19 Dec 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 60,300
19 Dec 2013 TM01 Termination of appointment of Nathalie Yip as a director on 1 December 2013
13 Dec 2013 TM01 Termination of appointment of Nathalie Yip as a director on 1 December 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of Asif Siddique as a director on 23 August 2013
03 May 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 60,300.00
11 Jan 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
18 May 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 300
21 Nov 2011 AP01 Appointment of Sawan Satish Shah as a director on 6 October 2011
21 Nov 2011 AP01 Appointment of Nathalie Yip as a director on 6 October 2011
10 Nov 2011 AP01 Appointment of Mr Asif Siddique as a director on 6 October 2011