Advanced company searchLink opens in new window

LAK CONSTRUCTION LTD

Company number 10184556

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)
12 Dec 2024 AD01 Registered office address changed from The Grange 5th Floor, the Grange 100 High Street, Southgate London N14 6BN England to Unit 18a Bourne Court Southend Road Woodford Green IG8 8HD on 12 December 2024
22 Oct 2024 AD01 Registered office address changed from Suite 20 Abbey Road London NW10 7TR England to The Grange 5th Floor, the Grange 100 High Street, Southgate London N14 6BN on 22 October 2024
17 Oct 2024 RP10 Address of person with significant control Mr Lulzim Kulli changed to 10184556 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024
11 Oct 2024 TM01 Termination of appointment of Saif Ullah as a director on 11 October 2024
18 Sep 2024 CH01 Director's details changed for Mr Saif Ullah on 5 September 2024
18 Sep 2024 AD01 Registered office address changed
09 Aug 2024 AP01 Appointment of Mr Saif Ullah as a director on 1 August 2024
02 Aug 2024 MR01 Registration of charge 101845560001, created on 31 July 2024
19 Jul 2024 AA Micro company accounts made up to 31 May 2024
27 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
08 Aug 2023 AP03 Appointment of Mr Lulzim Kulli as a secretary on 26 July 2023
13 Jul 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
03 Feb 2023 CH01 Director's details changed for Mr Lulzim Kulli on 3 February 2023
03 Feb 2023 PSC04 Change of details for Mr Lulzim Kulli as a person with significant control on 3 January 2023
  • ANNOTATION Part Admin Removed The address of the psc on the PSC04 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered.
03 Feb 2023 AD01 Registered office address changed from 167 Green Street Enfield EN3 7LT England to 79 Green Lanes London N13 4TD on 3 February 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered.
04 Jul 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 May 2021
12 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
23 Apr 2021 CH01 Director's details changed for Mr Lulzim Kulli on 23 April 2021
23 Apr 2021 PSC04 Change of details for Mr Lulzim Kulli as a person with significant control on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from 13, Geary Court 24 the Concourse London N9 0TQ United Kingdom to 167 Green Street Enfield EN3 7LT on 23 April 2021
13 Jul 2020 AA Micro company accounts made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates