LKAP



Company Documents

DateDescription
21/03/2421 March 2024 NewConfirmation statement made on 2024-02-18 with no updates

View Document

07/02/247 February 2024 NewAccounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / LKAJ LIMITED / 15/05/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / LKAJ LIMITED / 25/02/2018

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
01/04/151 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY APPOINTED MR DAVID HUGHES

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR LUCINDA HARRIS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY LUCINDA HARRIS

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MRS LUCINDA JAYNE HARRIS

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MRS LUCINDA JAYNE HARRIS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BORRER

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY COLIN BORRER

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: G OFFICE CHANGED 09/07/03 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED ABBOTT PVC-U CERTIFICATE ISSUED ON 18/06/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 AUDITOR'S RESIGNATION

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 ABBOTT JOINERY 29/03/99

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 £ NC 100/1000000 23/02/99

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: C/O CITYBROOK LTD RUSHWYCK HOUSE OLD ROAD HERSTMONCEUX HAILSHAM EAST SUSSEX BN27 1PU

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: G OFFICE CHANGED 02/03/99 C/O CITYBROOK LTD RUSHWYCK HOUSE OLD ROAD HERSTMONCEUX HAILSHAM EAST SUSSEX BN27 1PU

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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