L & K ELECTRICAL SERVICES LTD

04941123
TICKTON LODGE 8 BELLEVUE ROAD CLEVEDON ENGLAND BS21 7NR

Documents

Documents
Date Category Description Pages
22 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Apr 2024 accounts Annual Accounts 4 Buy now
24 Apr 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 4 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 4 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 3 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 officers Change of particulars for director (Mr Kevin Alan Lennox) 2 Buy now
22 May 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2018 accounts Annual Accounts 10 Buy now
27 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Apr 2017 accounts Annual Accounts 11 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2016 accounts Annual Accounts 5 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 accounts Annual Accounts 5 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 6 Buy now
22 Mar 2013 officers Change of particulars for director (Kevin Alan Lennox) 2 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 accounts Annual Accounts 6 Buy now
04 Nov 2010 annual-return Annual Return 3 Buy now
04 Nov 2010 officers Change of particulars for director (Kevin Alan Lennox) 2 Buy now
04 Nov 2010 officers Change of particulars for secretary (Lynne Ruth Lennox) 1 Buy now
27 Apr 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 annual-return Annual Return 14 Buy now
05 Apr 2009 accounts Annual Accounts 8 Buy now
17 Feb 2009 annual-return Return made up to 22/10/08; no change of members 10 Buy now
28 May 2008 accounts Annual Accounts 8 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from flat 1 rosedale 3 woodland road clevedon bristol BS21 7QD 1 Buy now
09 Apr 2008 officers Secretary's change of particulars / lynne lennox / 04/04/2008 1 Buy now
09 Apr 2008 officers Director's change of particulars / kevin lennox / 04/04/2008 1 Buy now
06 Nov 2007 annual-return Return made up to 22/10/07; no change of members 6 Buy now
16 May 2007 accounts Annual Accounts 8 Buy now
24 Nov 2006 annual-return Return made up to 22/10/06; full list of members 6 Buy now
27 Oct 2005 annual-return Return made up to 22/10/05; full list of members 6 Buy now
18 Oct 2005 accounts Annual Accounts 2 Buy now
04 Oct 2005 accounts Accounting reference date shortened from 31/10/05 to 30/09/05 1 Buy now
04 Jan 2005 accounts Annual Accounts 1 Buy now
28 Oct 2004 annual-return Return made up to 22/10/04; full list of members 6 Buy now
11 Dec 2003 address Registered office changed on 11/12/03 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
11 Dec 2003 officers New director appointed 1 Buy now
11 Dec 2003 officers New secretary appointed 1 Buy now
02 Dec 2003 officers Director resigned 1 Buy now
02 Dec 2003 officers Secretary resigned 1 Buy now
22 Oct 2003 incorporation Incorporation Company 16 Buy now