LK CIVIL LIMITED
Status | DISSOLVED |
Company No. | 08440833 |
Category | Private Limited Company |
Incorporated | 12 Mar 2013 |
Age | 11 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
LK CIVIL LIMITED is an dissolved private limited company with number 08440833. It was incorporated 11 years, 2 months, 16 days ago, on 12 March 2013 and it was dissolved 3 years, 8 months, 6 days ago, on 22 September 2020. The company address is 28-30 Wilbraham Rd 28-30 Wilbraham Rd, Manchester, M14 7DW.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Notification of a person with significant control
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul O'neil
Notification date: 2019-05-21
Documents
Appoint person secretary company with name date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-21
Officer name: Mr Paul O'neil
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-21
Officer name: Mr Paul O'neil
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-21
Officer name: Debra Hoyle
Documents
Termination secretary company with name termination date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-21
Officer name: Debra Hoyle
Documents
Cessation of a person with significant control
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-21
Psc name: Debra Hoyle
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 06 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 10 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption full
Date: 06 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption full
Date: 30 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Appoint person secretary company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Debra Hoyle
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Debra Hoyle
Documents
Termination secretary company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debbie O'neil
Documents
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie O'neil
Documents
Appoint person secretary company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Debbie O'neil
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Debbie O'neil
Documents
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
WILLOW HILL BUNBURY COMMON,TARPORLEY,CW6 9QD
Number: | 09592196 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL OF URAS FARM HOUSE,STONEHAVEN,
Number: | SC310812 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAPOOR RESIDENTIAL LETTINGS LTD
4 VALE TOP AVENUE,MANCHESTER,M9 4LE
Number: | 03673162 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 THE BARRACKS SOUTH ROAD,LANCASTER,LA1 4XQ
Number: | 07584714 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFICA RECORDING SERVICES, INC.
C/O WZWLW & H,SHERMAN OAKS,
Number: | FC025619 |
Status: | ACTIVE |
Category: | Other company type |
1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB
Number: | 10148273 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |