Advanced company searchLink opens in new window

LK008 PROPERTY HOLDINGS LIMITED

Company number 00479484

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)
16 Dec 2021 MR04 Satisfaction of charge 7 in full
26 Oct 2021 AP01 Appointment of Mr Daljit Singh Bassi as a director on 20 October 2021
13 Sep 2021 MR01 Registration of charge 004794840014, created on 10 September 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
14 Jun 2021 PSC07 Cessation of Andrew Simon Michel as a person with significant control on 14 June 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 155,008
25 May 2021 PSC01 Notification of Richard Lincoln Michel as a person with significant control on 17 June 2020
24 May 2021 AD02 Register inspection address has been changed from Richmond House Walkern Road Stevenage SG1 3QP England to L.Kahn Manufacturing Co Limited Wellfield Road Hatfield AL10 0BS
20 May 2021 PSC04 Change of details for Mr Andrew Simon Michel as a person with significant control on 1 October 2020
20 May 2021 TM01 Termination of appointment of Bilyana Shuman as a director on 30 April 2021
20 May 2021 PSC02 Notification of Scg Holdings Limited (12370360) as a person with significant control on 27 April 2020
19 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
19 Apr 2021 PSC07 Cessation of Benjamin Richard Michel as a person with significant control on 17 June 2020
19 Apr 2021 AD02 Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Richmond House Walkern Road Stevenage SG1 3QP
25 Mar 2021 AP01 Appointment of Dr Bilyana Shuman as a director on 12 November 2020
25 Mar 2021 AP01 Appointment of Mr Branislav Topalovic as a director on 12 November 2020
25 Mar 2021 AP01 Appointment of Mr Michael a Shuman as a director on 12 November 2020
25 Mar 2021 MR04 Satisfaction of charge 004794840011 in full
18 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
21 Oct 2019 MR01 Registration of charge 004794840013, created on 17 October 2019
21 Oct 2019 MR01 Registration of charge 004794840012, created on 17 October 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
22 Mar 2019 AP01 Appointment of Ms Barbara Ann Hunt as a director on 28 December 2018