Advanced company searchLink opens in new window

LK2 SPORT & LEISURE LTD

Company number 09205163

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)
11 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
30 Apr 2019 TM01 Termination of appointment of Andrew Miles Kitchen as a director on 17 April 2019
14 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
06 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/09/2022
05 Sep 2017 PSC02 Notification of Lk2 Holdings Ltd as a person with significant control on 31 August 2017
18 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/09/2022
20 Jan 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 July 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2022
05 May 2015 AD03 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
05 May 2015 AD02 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
01 May 2015 CH01 Director's details changed for Mr Gary Johnson on 27 January 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2015 SH08 Change of share class name or designation
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted