Advanced company searchLink opens in new window

LKS CONTRACTING LTD

Company number 09587300

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)
26 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
15 May 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 15 May 2023
06 Sep 2022 AP01 Appointment of Mr Alexander Yesumuthu as a director on 1 September 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
19 May 2020 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 19 May 2020
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
05 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 5 December 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
28 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 28 March 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 CH01 Director's details changed for Ms Kavitha Thiyagarajan on 15 June 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
26 May 2016 AD01 Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 May 2016