LK VALVES & CONTROLS LIMITED

04395646
UNIT 4 ARBOUR PLACE ARBOUR LANE KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7XG

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 6 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 6 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 6 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 6 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 6 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 6 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2017 accounts Annual Accounts 6 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
09 Oct 2014 accounts Annual Accounts 5 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
01 Nov 2013 accounts Annual Accounts 5 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2012 accounts Annual Accounts 4 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for secretary (Alan Wareing) 1 Buy now
30 Mar 2010 officers Change of particulars for director (Alan Wareing) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Alan James Forrester) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Colin Evans) 2 Buy now
23 Sep 2009 accounts Annual Accounts 6 Buy now
27 Mar 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
07 Aug 2008 accounts Annual Accounts 6 Buy now
22 Apr 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from unit 6 arbour place arbour lane knowsley industrial park liverpool L33 7XG united kingdom 1 Buy now
22 Apr 2008 address Location of debenture register 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from unit 22 capitol trading park kirkby bank road knowsley industrial park liverpool L33 7SY 1 Buy now
22 Apr 2008 address Location of register of members 1 Buy now
18 Dec 2007 accounts Annual Accounts 6 Buy now
22 Mar 2007 annual-return Return made up to 15/03/07; full list of members 3 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
07 Jun 2006 officers New director appointed 1 Buy now
07 Jun 2006 officers New secretary appointed 1 Buy now
07 Jun 2006 officers New director appointed 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
22 May 2006 annual-return Return made up to 15/03/06; full list of members 3 Buy now
22 May 2006 capital Ad 01/04/05-31/03/06 £ si 298@1=298 £ ic 2/300 2 Buy now
30 Nov 2005 accounts Annual Accounts 1 Buy now
24 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2005 annual-return Return made up to 15/03/05; full list of members 3 Buy now
20 Jun 2005 address Registered office changed on 20/06/05 from: 6 foxglove avenue burscough lancashire L40 5BJ 1 Buy now
20 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2005 officers New director appointed 1 Buy now
15 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2005 accounts Annual Accounts 2 Buy now
01 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2004 address Registered office changed on 19/04/04 from: 6 foxglove avenue burscough lancashire L40 5BJ 1 Buy now
19 Apr 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
10 Sep 2003 accounts Annual Accounts 2 Buy now
17 Apr 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: 31 saxon way liverpool L33 4DW 1 Buy now
30 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Aug 2002 officers Secretary resigned 1 Buy now
19 Aug 2002 officers Director resigned 1 Buy now
19 Aug 2002 address Registered office changed on 19/08/02 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL 1 Buy now
15 Mar 2002 incorporation Incorporation Company 12 Buy now