Advanced company searchLink opens in new window

LKS DEVELOPMENTS LIMITED

Company number 07983429

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)
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