LSKP DEVELOPMENTS LIMITED

Ground Floor Ground Floor, London, W1U 2HY, England
StatusACTIVE
Company No.09399767
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

LSKP DEVELOPMENTS LIMITED is an active private limited company with number 09399767. It was incorporated 9 years, 3 months, 14 days ago, on 21 January 2015. The company address is Ground Floor Ground Floor, London, W1U 2HY, England.



Company Fillings

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-20

Officer name: Mr Mihir Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dannielle Alexandra Codling

Termination date: 2023-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-21

Psc name: Lsk Holdco 1 Limited

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-25

Officer name: Mrs Dannielle Alexandra Codling

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Peter Guy Prickett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 66 Prescot Street London E1 8NN United Kingdom

New address: Ground Floor 8-9 Bulstrode Place London W1U 2HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670008

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670004

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093997670003

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-08

Psc name: Lsk Holdco 1 Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Peter Guy Prickett

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Jason Mark Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093997670009

Charge creation date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lsk Holdco 1 Limited

Notification date: 2018-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-08

Psc name: Bricks K Capital Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093997670007

Charge creation date: 2018-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093997670006

Charge creation date: 2018-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-08

Charge number: 093997670008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093997670005

Charge creation date: 2018-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 08 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-08

Charge number: 093997670004

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dannielle Alexandra Codling

Appointment date: 2017-08-02

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2016

Action Date: 14 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093997670003

Charge creation date: 2016-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093997670002

Charge creation date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 22 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-22

Charge number: 093997670001

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lsk feuhold LIMITED\certificate issued on 18/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bricks (kelvinhaugh) capital LIMITED\certificate issued on 15/07/15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Jason Mark Taylor

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FADER MEDIA LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:09530284
Status:ACTIVE
Category:Private Limited Company

GDA CARS LIMITED

SPRINGHILL FARM,TUNBRIDGE WELLS,TN3 0SB

Number:04887101
Status:ACTIVE
Category:Private Limited Company

ISTANA LIMITED

THE OVAL,LEICESTER,LE1 7EA

Number:08096486
Status:ACTIVE
Category:Private Limited Company

K & I CONTRACTS LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC356659
Status:ACTIVE
Category:Private Limited Company

MURANA PROJECT SERVICES LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11295596
Status:ACTIVE
Category:Private Limited Company

P & R FIRE PROTECTION LIMITED

119 LANCHESTER AVENUE,GATESHEAD,NE9 7AN

Number:10864688
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