- 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) |
---|---|---|---|
23 Jan 2019 | AD01 | Registered office address changed from Unit C2a Unit C2a Comet Studios, De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to The Print Studios Office 306 164-180 Union Street London Buckinghamshire SE1 0LH on 23 January 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
23 Jun 2018 | MR01 | Registration of charge 100757800001, created on 11 June 2018 | |
14 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
26 Mar 2018 | PSC04 | Change of details for Mr Mark Robertson as a person with significant control on 1 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Mark Robertson on 1 March 2018 | |
04 Dec 2017 | AP01 | Appointment of Mr Nicholas Eldridge as a director on 1 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Stephen Reilly as a director on 1 December 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Scott Brighty as a director on 27 October 2017 | |
29 Oct 2017 | TM01 | Termination of appointment of Scott Brighty as a director on 27 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Tristan Whates as a director on 1 October 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Stephen Reilly as a director on 31 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Nicholas Eldridge as a director on 31 August 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
23 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | TM01 | Termination of appointment of Shane Pearson-Giddings as a director on 7 September 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ England to Unit C2a Unit C2a Comet Studios, De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 7 February 2017 | |
09 Sep 2016 | AP01 | Appointment of Mr Tristan Whates as a director on 7 September 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Nicholas Eldridge as a director on 21 March 2016 | |
08 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Stephen Reilly as a director on 21 March 2016 | |
21 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-21
|