Advanced company searchLink opens in new window

LK LONDON LTD

Company number 10941122

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)
30 May 2024 AA Micro company accounts made up to 30 August 2023
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Jan 2024 CH01 Director's details changed for Mrs Nadiia Kysil on 30 January 2024
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 AA Micro company accounts made up to 30 August 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
30 May 2022 AA Micro company accounts made up to 30 August 2021
29 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
08 Sep 2021 PSC01 Notification of Nadiia Kysil as a person with significant control on 1 September 2021
08 Sep 2021 PSC07 Cessation of Lyudmyla Kysil as a person with significant control on 1 September 2021
30 Aug 2021 AP01 Appointment of Mrs Nadiia Kysil as a director on 30 August 2021
30 Aug 2021 TM01 Termination of appointment of Lyudmyla Kysil as a director on 30 August 2021
30 May 2021 AA Micro company accounts made up to 30 August 2020
09 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
09 May 2021 AD01 Registered office address changed from Suite 2a 95 Wilton Road London SW1V 1BZ England to Suite 118 4 Montpelier Street London SW7 1EE on 9 May 2021
31 Aug 2020 AA Micro company accounts made up to 30 August 2019
31 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
31 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
21 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
08 Nov 2017 AD01 Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY England to Suite 2a 95 Wilton Road London SW1V 1BZ on 8 November 2017
31 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-31
  • GBP 1