LK CIVIL LIMITED

28-30 Wilbraham Rd 28-30 Wilbraham Rd, Manchester, M14 7DW
StatusDISSOLVED
Company No.08440833
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Debra Hoyle

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Debra Hoyle

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debbie O'neil

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie O'neil

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debbie O'neil

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie O'neil

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARA PROPERTY LTD

WILLOW HILL BUNBURY COMMON,TARPORLEY,CW6 9QD

Number:09592196
Status:ACTIVE
Category:Private Limited Company

FAWSYDE HOUSE LIMITED

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

KNIGHT TRAINING (UK) LIMITED

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

RUS & CO MANAGEMENT LTD

1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB

Number:10148273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source