Advanced company searchLink opens in new window

LKF MECHANICAL FITOUT LTD

Company number 10075780

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-21
  • GBP 100