- Company Overview for LKF MECHANICAL FITOUT LTD (10075780)
- Filing history for LKF MECHANICAL FITOUT LTD (10075780)
- People for LKF MECHANICAL FITOUT LTD (10075780)
- Charges for LKF MECHANICAL FITOUT LTD (10075780)
- More for LKF MECHANICAL FITOUT LTD (10075780)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
06 Oct 2021 | PSC04 | Change of details for Mr Mark Robertson as a person with significant control on 26 February 2020 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
01 Jul 2020 | PSC04 | Change of details for Mr Mark Robertson as a person with significant control on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Mark Robertson on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from The Print Studios Office 306 164-180 Union Street London Buckinghamshire SE1 0LH England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 1 July 2020 | |
27 May 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 May 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Stephen Reilly as a director on 28 February 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Nicholas Eldridge as a director on 26 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Mar 2019 | MR01 | Registration of charge 100757800002, created on 4 March 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Stephen Reilly on 29 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Nicholas Eldridge on 29 January 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Mr Mark Robertson on 23 January 2019 | |
24 Jan 2019 | PSC04 | Change of details for Mr Mark Robertson as a person with significant control on 23 January 2019 |