- Company Overview for LKS DEVELOPMENTS LIMITED (07983429)
- Filing history for LKS DEVELOPMENTS LIMITED (07983429)
- People for LKS DEVELOPMENTS LIMITED (07983429)
- More for LKS DEVELOPMENTS LIMITED (07983429)
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) |
---|---|---|---|
13 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2017 | PSC01 | Notification of Loyd Peter Sale as a person with significant control on 27 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Kathryne Margaret Maher as a director on 29 November 2017 | |
29 Nov 2017 | PSC07 | Cessation of Kathryne Margaret Maher as a person with significant control on 29 November 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
29 Jul 2015 | AD01 | Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 29 July 2015 |