L.K. SOLICITORS LTD.

Register to unlock more data on OkredoRegister

L.K. SOLICITORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06803480

Incorporation date

28/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardinal Point, Park Road, Rickmansworth, Hertfordshire WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon18/01/2023
Application to strike the company off the register
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon11/09/2017
Change of details for Mr Simon James Jon Clark as a person with significant control on 2017-06-29
dot icon11/09/2017
Change of details for Ms Lisa Jane Kaszuba as a person with significant control on 2017-06-29
dot icon27/07/2017
Director's details changed for Lisa Jane Kaszuba on 2017-06-29
dot icon27/07/2017
Registered office address changed from Basepoint 272 Field End Road Eastcote Middlesex HA4 9NA to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2017-07-27
dot icon27/07/2017
Director's details changed for Mr Simon James Jon Clark on 2017-06-29
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Basepoint 272 Field End Road Eastcote Middlesex HA4 9NA on 2014-10-15
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/03/2011
Director's details changed for Simon James Jon Clark on 2011-01-01
dot icon11/03/2011
Director's details changed for Lisa Jane Kaszuba on 2011-01-01
dot icon01/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon05/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon05/02/2010
Director's details changed for Simon James Jon Clark on 2010-01-20
dot icon05/02/2010
Director's details changed for Lisa Jane Kaszuba on 2010-01-28
dot icon19/11/2009
Current accounting period extended from 2010-01-31 to 2010-06-30
dot icon09/04/2009
Ad 23/03/09\gbp si 2@1=2\gbp ic 1/3\
dot icon11/02/2009
Appointment terminate, secretary temple secretaries LIMITED logged form
dot icon11/02/2009
Appointment terminate, director barbara kahan logged form
dot icon11/02/2009
Director appointed simon james jon clark
dot icon11/02/2009
Director appointed lisa jane kaszuba
dot icon08/02/2009
Appointment terminated director barbara kahan
dot icon08/02/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon28/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£24,434.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.57K
-
0.00
24.43K
-
2021
2
6.57K
-
0.00
24.43K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

6.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
28/01/2009 - 28/01/2009
27819
Clark, Simon
Director
28/01/2009 - Present
12
Kaszuba, Lisa Jane
Director
28/01/2009 - Present
1
TEMPLE SECRETARIES LIMITED
Corporate Secretary
28/01/2009 - 28/01/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L.K. SOLICITORS LTD.

L.K. SOLICITORS LTD. is an(a) Active company incorporated on 28/01/2009 with the registered office located at Cardinal Point, Park Road, Rickmansworth, Hertfordshire WD3 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of L.K. SOLICITORS LTD.?

toggle

L.K. SOLICITORS LTD. is currently Active. It was registered on 28/01/2009 and dissolved on 18/04/2023.

Where is L.K. SOLICITORS LTD. located?

toggle

L.K. SOLICITORS LTD. is registered at Cardinal Point, Park Road, Rickmansworth, Hertfordshire WD3 1RE.

What does L.K. SOLICITORS LTD. do?

toggle

L.K. SOLICITORS LTD. operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does L.K. SOLICITORS LTD. have?

toggle

L.K. SOLICITORS LTD. had 2 employees in 2021.

What is the latest filing for L.K. SOLICITORS LTD.?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.