Advanced company searchLink opens in new window

LK8 LIMITED

Company number 08934044

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)
24 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
24 Mar 2024 CH01 Director's details changed for Mr Leo Radford on 12 March 2023
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 AD01 Registered office address changed from 3rd Floor, International House Hatherton Street Walsall WS4 2LA England to Unit 9 Sunnyside Farm Astley Shrewsbury SY4 4BS on 2 May 2023
26 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Dec 2022 AD01 Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 3rd Floor, International House Hatherton Street Walsall WS4 2LA on 11 December 2022
30 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Mar 2022 CERTNM Company name changed lucky 8 consultancy LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
10 Mar 2022 AP01 Appointment of Mr Leo Radford as a director on 2 March 2022
09 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 TM01 Termination of appointment of Geoffrey Michael Radford as a director on 26 April 2021
06 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
01 Mar 2021 AP01 Appointment of Mrs Marlyn Radford as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Ms Adele Rose Radford as a director on 1 March 2021
05 Oct 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
15 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
13 Jul 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
03 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 SH08 Change of share class name or designation
08 May 2017 SH10 Particulars of variation of rights attached to shares
02 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association