LA KITCHENS LTD

Register to unlock more data on OkredoRegister

LA KITCHENS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08067423

Incorporation date

14/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Earl Street, Maidstone, Kent ME14 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2012)
dot icon28/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Statement of affairs
dot icon04/10/2023
Registered office address changed from 1-2 Floor 138 South Street Romford RM1 1TE United Kingdom to 66 Earl Street Maidstone Kent ME14 1PS on 2023-10-04
dot icon07/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon17/06/2021
Termination of appointment of Inga Nikitiniene as a secretary on 2021-06-04
dot icon17/06/2021
Cessation of Leonidas Nikitinas as a person with significant control on 2021-06-01
dot icon17/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/01/2021
Termination of appointment of Leonidas Nikitinas as a director on 2021-01-01
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/04/2020
Director's details changed for Mr Leonidas Nikitinas on 2020-04-01
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon17/12/2019
Change of details for Mr Andrejus Kukis as a person with significant control on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Andrejus Kukis on 2019-12-17
dot icon17/12/2019
Registered office address changed from 91 Sandringham Road Barking Essex IG11 9AF to 1-2 Floor 138 South Street Romford RM1 1TE on 2019-12-17
dot icon14/05/2019
Cancellation of shares. Statement of capital on 2019-03-01
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon13/05/2019
Notification of Leonidas Nikitinas as a person with significant control on 2019-05-13
dot icon13/05/2019
Change of details for Mr Andrejus Kukis as a person with significant control on 2019-05-13
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon19/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon11/06/2015
Appointment of Ms Inga Nikitiniene as a secretary on 2015-05-10
dot icon31/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Director's details changed for Mr Leonidas Nikitinas on 2014-11-25
dot icon02/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon02/07/2014
Appointment of Mr Leonidas Nikitinas as a director
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Leonidas Nikitinas as a director
dot icon20/02/2013
Registered office address changed from 107 Beaumont Road Orpington BR5 1JG England on 2013-02-20
dot icon14/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-61.47 % *

* during past year

Cash in Bank

£3,861.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
17/06/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
13.27K
-
0.00
37.59K
-
2022
1
32.18K
-
0.00
10.02K
-
2023
1
30.05K
-
0.00
3.86K
-
2023
1
30.05K
-
0.00
3.86K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.05K £Descended-6.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.86K £Descended-61.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrejus Kukis
Director
14/05/2012 - Present
6

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LA KITCHENS LTD

LA KITCHENS LTD is an(a) Liquidation company incorporated on 14/05/2012 with the registered office located at 66 Earl Street, Maidstone, Kent ME14 1PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LA KITCHENS LTD?

toggle

LA KITCHENS LTD is currently Liquidation. It was registered on 14/05/2012 .

Where is LA KITCHENS LTD located?

toggle

LA KITCHENS LTD is registered at 66 Earl Street, Maidstone, Kent ME14 1PS.

What does LA KITCHENS LTD do?

toggle

LA KITCHENS LTD operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does LA KITCHENS LTD have?

toggle

LA KITCHENS LTD had 1 employees in 2023.

What is the latest filing for LA KITCHENS LTD?

toggle

The latest filing was on 28/06/2024: Confirmation statement made on 2024-06-17 with no updates.