LFKO LIMITED

181a West Barnes Lane, New Malden, KT3 6HY, Surrey
StatusDISSOLVED
Company No.09350087
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 22 days

SUMMARY

LFKO LIMITED is an dissolved private limited company with number 09350087. It was incorporated 9 years, 5 months, 24 days ago, on 11 December 2014 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 181a West Barnes Lane, New Malden, KT3 6HY, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giancarlo Fenton

Change date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giancarlo Fenton

Change date: 2020-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jae Kyun Oh

Change date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Siyuan Liu

Notification date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-12

Psc name: Jae Kyun Oh

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jae Kyun Oh

Change date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Yibo Bao

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yibo Bao

Change date: 2017-03-27

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-23

Officer name: Mr Jae Kyun Oh

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jae Kyun Oh

Change date: 2017-03-23

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-22

Capital : 15,000.01 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yibo Bao

Appointment date: 2015-04-24

Documents

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2015

Action Date: 16 May 2015

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2015-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNALEX CARE SOLUTIONS LTD

85 CHINN BROOKE ROAD,BIRMINGHAM,B13 0LY

Number:11940899
Status:ACTIVE
Category:Private Limited Company

D L S SCOTLAND LTD

6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC558892
Status:ACTIVE
Category:Private Limited Company

DRABBLE PM LTD

APARTMENT 15 MILLROYD MILL,BRIGHOUSE,HD6 1PB

Number:08613751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOB LOGISTICS LIMITED

27-28 COMMERCIAL ROAD,SWINDON,SN1 5NS

Number:08012575
Status:ACTIVE
Category:Private Limited Company

S M W BUSINESS SERVICES LIMITED

7 TATTON DRIVE,CHESHIRE,CW11 1DR

Number:03076939
Status:ACTIVE
Category:Private Limited Company

SCOOTALONG LTD

75 SOTHALL GREEN,SHEFFIELD,S20 1FG

Number:11561705
Status:ACTIVE
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