Advanced company searchLink opens in new window

LSK REALISATIONS LIMITED

Company number 07880327

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)
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 80,727.08
02 Jun 2016 AP01 Appointment of Michael Sumner Wilson as a director on 11 January 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 80,583.65
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 79,306.73
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 70,531.32
31 Dec 2015 AA Accounts for a small company made up to 30 March 2015
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 80,583.65
01 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholders agreement 18/08/2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 April 2015
  • GBP 75,141.29
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 74,686.74
24 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2015 CH01 Director's details changed for Mr Joel Michael Cadbury on 1 March 2015
30 Mar 2015 MR01 Registration of charge 078803270001, created on 25 March 2015
06 Feb 2015 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
06 Feb 2015 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
06 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 73,745.99
07 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
05 Jan 2015 AP01 Appointment of Michael Sofaer as a director on 9 October 2014
05 Jan 2015 AP03 Appointment of Sarah Brooks as a secretary on 9 October 2014
04 Dec 2014 AA Accounts for a small company made up to 30 March 2014
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 71,063.77
  • ANNOTATION A second filed SH01 was registered on 7TH January 2015
31 Oct 2014 TM01 Termination of appointment of Neville Howard Ablitt as a director on 8 September 2014
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 69,063.77
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 70,563.77