LAKSOL LIMITED

2nd Floor Beaumont House 2nd Floor Beaumont House, London, SW20 0LW, United Kingdom
StatusDISSOLVED
Company No.10490690
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

LAKSOL LIMITED is an dissolved private limited company with number 10490690. It was incorporated 7 years, 6 months, 27 days ago, on 22 November 2016 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is 2nd Floor Beaumont House 2nd Floor Beaumont House, London, SW20 0LW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lolade Kuku

Cessation date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-18

Psc name: Kayode Olatokun

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kayode Olatokun

Appointment date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lolade Kuku

Termination date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX England

New address: 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW

Change date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Old address: 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW England

Change date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-23

Psc name: Lolade Kuku

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olanrewaju Kuku

Termination date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

New address: 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW

Old address: Top Floor 58 High Street Wimbledon London SW19 5EE England

Change date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-23

Psc name: Olanrewaju Kuku

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lolade Kuku

Appointment date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

New address: Top Floor 58 High Street Wimbledon London SW19 5EE

Old address: Kemp House 152 City Road London EC1V 2NX England

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olanrewaju Kuku

Change date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Change date: 2017-09-28

Old address: 58 High Street Wimbledon London SW19 5EE England

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITAX (LEMARK) LIMITED

C/O KIDSONS,8 CHERRY STREET,B2 5AL

Number:00404763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHASE-SING TIGER LIMITED

21 BURCHILL CLOSE,CLUTTON,BS39 5PR

Number:11167872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LADIES ROUTE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11160025
Status:ACTIVE
Category:Private Limited Company

NHR TRADING LIMITED

1/3 90 CHARLES STREET,GLASGOW,G21 2QX

Number:SC586817
Status:ACTIVE
Category:Private Limited Company

SAM'S DOGGY DAYCARE LIMITED

20 PORTNALLS ROAD,COULSDON,CR5 3DE

Number:08734563
Status:ACTIVE
Category:Private Limited Company

THOMPSON RACE ENGINEERING LTD

GRINDON WAY HEIGHINGTON LANE,NEWTON AYCLIFFE,DL5 6SH

Number:10596969
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