LAKINI LIMITED

Register to unlock more data on OkredoRegister

LAKINI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC342341

Incorporation date

02/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Abercairney Cottage, Abercairney, Crieff PH7 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon01/04/2026
Change of details for Mr Neil Douglas Lindsay as a person with significant control on 2026-03-11
dot icon01/04/2026
Registered office address changed from Kintocher Farm House Abercairny Crieff Perthshire PH7 3NQ United Kingdom to Abercairney Cottage Abercairney Crieff PH7 3NG on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Neil Douglas Lindsay on 2026-03-11
dot icon05/12/2025
Micro company accounts made up to 2025-04-30
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-04-30
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-04-30
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-04-30
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/11/2019
Director's details changed for Mrs Kathleen Maisie Lindsay on 2019-11-22
dot icon27/11/2019
Registered office address changed from Gardeners Cottage Bungalow Mains of Kinettles Forfar Angus DD8 1TR United Kingdom to Kintocher Farm House Abercairny Crieff Perthshire PH7 3NQ on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Neil Douglas Lindsay on 2019-11-22
dot icon27/11/2019
Change of details for Mrs Kathleen Maisie Lindsay as a person with significant control on 2019-11-22
dot icon27/11/2019
Change of details for Mr Neil Douglas Lindsay as a person with significant control on 2019-11-22
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon01/11/2018
Appointment of Mrs Kathleen Maisie Lindsay as a director on 2018-03-05
dot icon01/11/2018
Termination of appointment of Kathleen Maisie Lindsay as a director on 2018-11-01
dot icon22/10/2018
Notification of Kathleen Maisie Lindsay as a person with significant control on 2018-03-05
dot icon22/10/2018
Change of details for Mr Neil Douglas Lindsay as a person with significant control on 2018-03-05
dot icon11/10/2018
Change of share class name or designation
dot icon11/10/2018
Resolutions
dot icon21/09/2018
Appointment of Mrs Kathleen Maisie Lindsay as a director on 2018-03-05
dot icon14/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-04-30
dot icon12/08/2016
Director's details changed for Mr Neil Douglas Lindsay on 2016-05-17
dot icon11/08/2016
Director's details changed for Mr Neil Douglas Lindsay on 2016-05-17
dot icon11/08/2016
Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2016-05-16
dot icon11/08/2016
Registered office address changed from Glendeuglie House Glenfarg Perthshire PH2 9QH to Gardeners Cottage Bungalow Mains of Kinettles Forfar Angus DD8 1TR on 2016-08-11
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/11/2013
Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2013-10-02
dot icon08/11/2013
Registered office address changed from Monybuie House Corsock Castle Douglas Dumfries & Galloway DG7 3DY United Kingdom on 2013-11-08
dot icon08/11/2013
Director's details changed for Mr Neil Douglas Lindsay on 2013-10-02
dot icon16/09/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon09/09/2013
Withdraw the company strike off application
dot icon28/06/2013
First Gazette notice for voluntary strike-off
dot icon17/06/2013
Application to strike the company off the register
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/09/2012
Director's details changed for Mr Neil Douglas Lindsay on 2012-07-02
dot icon03/09/2012
Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2012-07-02
dot icon03/09/2012
Registered office address changed from Kintrockat House Brechin Angus DD9 6RP on 2012-09-03
dot icon29/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon16/03/2010
Registered office address changed from Muirside of Thornton Laurencekirk Kincardineshire Scotland AB30 1EE on 2010-03-16
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/01/2010
Previous accounting period shortened from 2009-05-31 to 2009-04-30
dot icon06/10/2009
Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2009-08-17
dot icon06/10/2009
Director's details changed for Mr Neil Douglas Lindsay on 2009-08-17
dot icon19/05/2009
Return made up to 02/05/09; full list of members
dot icon08/05/2008
Secretary appointed mrs kathleen lindsay
dot icon08/05/2008
Director appointed mr neil lindsay
dot icon06/05/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon02/05/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon02/05/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.74K
-
0.00
-
-
2022
2
18.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Kathleen Maisie
Director
05/03/2018 - Present
-
Lindsay, Neil Douglas
Director
02/05/2008 - Present
3
Lindsay, Kathleen Maisie
Secretary
02/05/2008 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKINI LIMITED

LAKINI LIMITED is an(a) Active company incorporated on 02/05/2008 with the registered office located at Abercairney Cottage, Abercairney, Crieff PH7 3NG. 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 LAKINI LIMITED?

toggle

LAKINI LIMITED is currently Active. It was registered on 02/05/2008 .

Where is LAKINI LIMITED located?

toggle

LAKINI LIMITED is registered at Abercairney Cottage, Abercairney, Crieff PH7 3NG.

What does LAKINI LIMITED do?

toggle

LAKINI LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LAKINI LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Mr Neil Douglas Lindsay as a person with significant control on 2026-03-11.