L.K.F. LIMITED

Register to unlock more data on OkredoRegister

L.K.F. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01098261

Incorporation date

23/02/1973

Size

Small

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1973)
dot icon06/07/2024
Final Gazette dissolved following liquidation
dot icon06/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-08-16
dot icon10/07/2023
Removal of liquidator by court order
dot icon10/07/2023
Appointment of a voluntary liquidator
dot icon16/02/2023
Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-16
dot icon20/10/2022
Liquidators' statement of receipts and payments to 2022-08-16
dot icon23/09/2021
Liquidators' statement of receipts and payments to 2021-08-16
dot icon15/07/2021
Removal of liquidator by court order
dot icon15/07/2021
Appointment of a voluntary liquidator
dot icon13/07/2021
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13
dot icon28/10/2020
Liquidators' statement of receipts and payments to 2020-08-16
dot icon24/10/2019
Liquidators' statement of receipts and payments to 2019-08-16
dot icon07/03/2019
Registration of charge 010982610004, created on 2019-03-04
dot icon30/10/2018
Liquidators' statement of receipts and payments to 2018-08-16
dot icon20/12/2017
Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 2017-12-20
dot icon01/11/2017
Liquidators' statement of receipts and payments to 2017-08-16
dot icon30/09/2016
Statement of affairs with form 4.19
dot icon09/09/2016
Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 2016-09-09
dot icon07/09/2016
Appointment of a voluntary liquidator
dot icon07/09/2016
Resolutions
dot icon27/06/2016
Termination of appointment of Alan Wilton as a secretary on 2015-01-31
dot icon25/05/2016
Termination of appointment of Raymond Charles Gregory as a director on 2016-01-31
dot icon29/04/2016
Termination of appointment of Alan Wilton as a director on 2015-01-31
dot icon29/04/2016
Termination of appointment of Malcolm John Parmenter as a director on 2015-01-31
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Accounts for a small company made up to 2014-11-30
dot icon31/07/2015
Registered office address changed from 4 the Technology Centre London Road Swanley Kent, BR8 7AN to 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 2015-07-31
dot icon25/03/2015
Satisfaction of charge 1 in full
dot icon25/03/2015
Satisfaction of charge 010982610002 in full
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Registration of charge 010982610003, created on 2015-01-02
dot icon12/11/2014
Appointment of Mr Shane Pearson-Giddings as a director on 2014-11-01
dot icon12/11/2014
Appointment of Mr Mark Robertson as a director on 2014-11-01
dot icon12/11/2014
Appointment of Mr Scott Brighty as a director on 2014-11-01
dot icon11/11/2014
Registration of charge 010982610002, created on 2014-11-07
dot icon09/09/2014
Accounts for a small company made up to 2013-11-30
dot icon28/07/2014
Cancellation of shares. Statement of capital on 2014-05-29
dot icon28/07/2014
Purchase of own shares.
dot icon17/06/2014
Resolutions
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2014
Previous accounting period extended from 2013-05-31 to 2013-11-30
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/02/2012
Accounts for a small company made up to 2011-05-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/02/2011
Accounts for a small company made up to 2010-05-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2011
Director's details changed for Malcolm John Parmenter on 2010-12-31
dot icon25/02/2010
Accounts for a small company made up to 2009-05-31
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Raymond Charles Gregory on 2010-02-16
dot icon16/02/2010
Director's details changed for Malcolm John Parmenter on 2010-02-16
dot icon16/02/2010
Director's details changed for Alan Wilton on 2010-02-16
dot icon25/03/2009
Accounts for a small company made up to 2008-05-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon02/05/2008
Return made up to 31/12/07; full list of members
dot icon08/03/2008
Accounts for a small company made up to 2007-05-31
dot icon05/04/2007
Accounts for a small company made up to 2006-05-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon16/03/2006
Accounts for a small company made up to 2005-05-31
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon29/01/2005
Accounts for a small company made up to 2004-05-31
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon10/03/2004
Return made up to 31/12/03; full list of members
dot icon10/03/2004
Director resigned
dot icon28/02/2004
Accounts for a medium company made up to 2003-05-31
dot icon19/08/2003
Resolutions
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Accounts for a medium company made up to 2002-05-31
dot icon22/01/2002
Return made up to 31/12/01; no change of members
dot icon28/12/2001
Accounts for a medium company made up to 2001-05-31
dot icon28/12/2000
Accounts for a medium company made up to 2000-05-31
dot icon27/12/2000
Return made up to 31/12/00; full list of members
dot icon10/03/2000
Return made up to 31/12/99; no change of members
dot icon09/02/2000
Location of register of members
dot icon12/11/1999
Accounts for a medium company made up to 1999-05-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon03/12/1998
Full accounts made up to 1998-05-31
dot icon27/02/1998
Accounting reference date extended from 28/02/98 to 31/05/98
dot icon13/01/1998
Accounts for a medium company made up to 1997-02-28
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon10/03/1997
Return made up to 31/12/96; full list of members
dot icon10/03/1997
Location of register of members address changed
dot icon31/10/1996
Full accounts made up to 1996-02-28
dot icon19/02/1996
Return made up to 31/12/95; full list of members
dot icon19/02/1996
Location of register of members address changed
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon07/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-02-28
dot icon14/01/1994
Return made up to 31/12/93; full list of members
dot icon29/11/1993
Full accounts made up to 1993-02-28
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon06/01/1993
Full accounts made up to 1992-02-28
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon04/01/1992
Full accounts made up to 1991-02-28
dot icon06/02/1991
Full accounts made up to 1990-02-28
dot icon06/02/1991
Return made up to 31/12/90; full list of members
dot icon20/12/1990
Registered office changed on 20/12/90 from: apex house london road northfleet kent DA11 9PD
dot icon09/08/1990
Particulars of mortgage/charge
dot icon02/07/1990
Return made up to 31/12/89; full list of members
dot icon26/06/1990
Full accounts made up to 1989-02-28
dot icon02/03/1989
Full accounts made up to 1988-02-29
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-02-28
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon03/03/1988
Registered office changed on 03/03/88 from: 125 high street northfleet kent DA11 9HQ
dot icon09/09/1987
Full accounts made up to 1986-02-28
dot icon09/09/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Return made up to 31/12/85; full list of members
dot icon12/09/1986
Full accounts made up to 1985-02-28
dot icon23/02/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2014
dot iconLast change occurred
30/11/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2014
dot iconNext account date
30/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Mark
Director
01/11/2014 - Present
38
Pearson-Giddings, Shane
Director
01/11/2014 - Present
1
Brighty, Scott
Director
01/11/2014 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.K.F. LIMITED

L.K.F. LIMITED is an(a) Dissolved company incorporated on 23/02/1973 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.K.F. LIMITED?

toggle

L.K.F. LIMITED is currently Dissolved. It was registered on 23/02/1973 and dissolved on 06/07/2024.

Where is L.K.F. LIMITED located?

toggle

L.K.F. LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does L.K.F. LIMITED do?

toggle

L.K.F. LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for L.K.F. LIMITED?

toggle

The latest filing was on 06/07/2024: Final Gazette dissolved following liquidation.