LKH ADVISORS LTD



Company Documents

DateDescription
07/02/247 February 2024 NewConfirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 NewTermination of appointment of Jyotsna Nayan Gala as a director on 2024-01-25

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

07/08/197 August 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document



30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM WEWORK 30 STAMFORD STREET SOUTH BANK LONDON SE1 9LQ ENGLAND

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MRS JYOTSNA NAYAN GALA

View Document

02/11/182 November 2018 COMPANY NAME CHANGED LK HOUSING LTD CERTIFICATE ISSUED ON 02/11/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 2 HERITAGE CLOSE SUNBURY SURREY TW16 6PY ENGLAND

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAYAN GALA / 28/08/2018

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 2 HERITAGE CLOSE SUNBURY ENGLAND

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 9 HAROLD COURT 9 HAROLD COURT 32 HAMPTON ROAD TEDDINGTON LONDON TW11 0JU UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company